Company NameHorizon Investment And Asset Management Services Limited
Company StatusDissolved
Company Number04993901
CategoryPrivate Limited Company
Incorporation Date12 December 2003(20 years, 4 months ago)
Dissolution Date26 June 2012 (11 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJulian Nott-Bower
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2003(6 days after company formation)
Appointment Duration8 years, 6 months (closed 26 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOwls Castle Savernake Forest
Marlborough
Wiltshire
SN8 3HS
Secretary NameAnchal Clarke
NationalityBritish
StatusClosed
Appointed07 June 2005(1 year, 5 months after company formation)
Appointment Duration7 years (closed 26 June 2012)
RoleCompany Director
Correspondence Address25 Lower Sand Hills
Surbiton
Surrey
KT6 6RP
Director NameMartin Robert Henderson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Belmont Close
Wickford
Essex
SS12 0HR
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed12 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameElizabeth Courtenay Stamp
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(6 days after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 2005)
RoleRetired Solicitor
Correspondence Address89 Elizabeth Street
London
SW1W 9PG
Secretary NameElizabeth Courtenay Stamp
NationalityBritish
StatusResigned
Appointed18 December 2003(6 days after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 2005)
RoleRetired Solicitor
Correspondence Address89 Elizabeth Street
London
SW1W 9PG
Director NameLucy Mathilda Shapland
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2008)
RolePersonal Assistant
Correspondence Address6a Callow Street
London
SW3 6BE

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at €1Horizon Investment Management Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£34,735
Cash£30,077
Current Liabilities£30,042

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
1 March 2012Application to strike the company off the register (2 pages)
1 March 2012Application to strike the company off the register (2 pages)
22 December 2011Annual return made up to 12 December 2011 with a full list of shareholders
Statement of capital on 2011-12-22
  • EUR 1
(5 pages)
22 December 2011Annual return made up to 12 December 2011 with a full list of shareholders
Statement of capital on 2011-12-22
  • EUR 1
(5 pages)
22 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
22 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
11 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Director's details changed for Julian Nott-Bower on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
8 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Director's details changed for Julian Nott-Bower on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Julian Nott-Bower on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
8 January 2010Register(s) moved to registered inspection location (1 page)
7 January 2010Director's details changed for Julian Nott-Bower on 28 January 2009 (1 page)
7 January 2010Director's details changed for Julian Nott-Bower on 28 January 2009 (1 page)
16 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
16 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
9 January 2009Return made up to 12/12/08; full list of members (3 pages)
9 January 2009Return made up to 12/12/08; full list of members (3 pages)
8 January 2009Location of register of members (1 page)
8 January 2009Location of register of members (1 page)
29 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
8 October 2008Appointment terminated director lucy shapland (1 page)
8 October 2008Appointment Terminated Director lucy shapland (1 page)
2 January 2008Location of register of members (1 page)
2 January 2008Return made up to 12/12/07; full list of members (2 pages)
2 January 2008Return made up to 12/12/07; full list of members (2 pages)
2 January 2008Location of register of members (1 page)
14 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
14 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
17 January 2007Return made up to 12/12/06; no change of members (7 pages)
17 January 2007Return made up to 12/12/06; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
16 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 January 2006Return made up to 12/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 January 2006Return made up to 12/12/05; full list of members (9 pages)
20 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
20 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005Secretary resigned;director resigned (1 page)
16 June 2005Secretary resigned;director resigned (1 page)
16 June 2005New secretary appointed (2 pages)
4 January 2005Return made up to 12/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 January 2005Return made up to 12/12/04; full list of members (7 pages)
11 February 2004Secretary resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004Director resigned (1 page)
29 December 2003New director appointed (2 pages)
29 December 2003New secretary appointed;new director appointed (2 pages)
29 December 2003New secretary appointed;new director appointed (2 pages)
29 December 2003New director appointed (2 pages)
12 December 2003Incorporation (16 pages)