Company NameHorizon Consultancy UK Limited
Company StatusDissolved
Company Number04948132
CategoryPrivate Limited Company
Incorporation Date30 October 2003(20 years, 6 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Kuasi Gasper
Date of BirthApril 1967 (Born 57 years ago)
NationalityNigerian
StatusClosed
Appointed30 October 2003(same day as company formation)
RoleManaging Director Ceo
Country of ResidenceEngland
Correspondence Address6 Ripon Close
Northolt
Middlesex
UB5 4EF
Secretary NameDr Amonia Gasper
StatusClosed
Appointed30 October 2013(10 years after company formation)
Appointment Duration7 years, 5 months (closed 30 March 2021)
RoleCompany Director
Correspondence Address6 Ripon Close
Northolt
Middlesex
UB5 4EF
Director NameSoye Lorraine Briggs
Date of BirthMay 1977 (Born 47 years ago)
NationalityNigerian
StatusResigned
Appointed30 October 2003(same day as company formation)
RoleLawyer
Correspondence Address6 Ripon Close
Northolt
Middlesex
UB5 4EF
Secretary NameSoye Lorraine Briggs
NationalityNigerian
StatusResigned
Appointed30 October 2003(same day as company formation)
RoleLawyer
Correspondence Address6 Ripon Close
Northolt
Middlesex
UB5 4EF

Location

Registered AddressOnesixsix Tacs Accountants
2nd Floor, 166 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1John K. Gasper
100.00%
Ordinary

Financials

Year2014
Net Worth-£252,460
Cash£210
Current Liabilities£253,006

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

5 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
17 October 2017Registered office address changed from 260 Field End Road Eastcote Ruislip Middlesex HA4 9LT to Onesixsix Tacs Accountants 2nd Floor, 166 College Road Harrow Middlesex HA1 1BH on 17 October 2017 (1 page)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 January 2016Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 500
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 500
(5 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 January 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 500
(5 pages)
14 January 2014Appointment of Dr Amonia Gasper as a secretary (2 pages)
14 January 2014Termination of appointment of Soye Briggs as a secretary (1 page)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
20 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
10 February 2011Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for John Kuasi Gasper on 30 October 2009 (2 pages)
21 January 2010Secretary's details changed for Soye Lorraine Briggs on 30 October 2009 (1 page)
21 January 2010Termination of appointment of Soye Briggs as a director (1 page)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 January 2009Return made up to 30/10/08; full list of members (4 pages)
15 January 2009Registered office changed on 15/01/2009 from 6 ripon close northolt middlesex UB5 4EF (1 page)
15 January 2009Return made up to 30/10/07; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
31 January 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
8 January 2007Return made up to 30/10/06; full list of members (2 pages)
29 November 2005Return made up to 30/10/05; full list of members (2 pages)
1 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 January 2005Return made up to 30/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
30 October 2003Incorporation (20 pages)