Company NameHortis Ltd
Company StatusDissolved
Company Number05443227
CategoryPrivate Limited Company
Incorporation Date4 May 2005(18 years, 11 months ago)
Dissolution Date12 April 2022 (2 years ago)
Previous NameInazuma Limited

Business Activity

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

Directors

Director NameMr Soobaschand Seebaluck
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2020(14 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 12 April 2022)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Secretary NameDealisle Limited (Corporation)
StatusClosed
Appointed04 May 2005(same day as company formation)
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Director NameMr David Malcolm Kaye
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(1 year, 12 months after company formation)
Appointment Duration12 years, 8 months (resigned 10 January 2020)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Holbrook Gardens
Aldenham
Watford
Hertfordshire
WD25 8AB
Director NameHartlink Limited (Corporation)
Date of BirthMarch 1954 (Born 70 years ago)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD

Location

Registered Address26 Cowper Street
First Floor
London
EC2A 4AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Natca Holding Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,718
Cash£3,534
Current Liabilities£13,948

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

12 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2022First Gazette notice for voluntary strike-off (1 page)
14 January 2022Application to strike the company off the register (1 page)
28 May 2021Micro company accounts made up to 31 May 2020 (4 pages)
10 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
6 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
10 January 2020Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 26 Cowper Street First Floor London EC2A 4AP on 10 January 2020 (1 page)
10 January 2020Secretary's details changed for Dealisle Limited on 10 January 2020 (1 page)
10 January 2020Termination of appointment of David Malcolm Kaye as a director on 10 January 2020 (1 page)
10 January 2020Appointment of Mr Soobaschand Seebaluck as a director on 10 January 2020 (2 pages)
20 May 2019Confirmation statement made on 4 May 2019 with updates (4 pages)
20 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
8 May 2018Secretary's details changed for Dealisle Limited on 8 May 2018 (1 page)
8 May 2018Confirmation statement made on 4 May 2018 with updates (4 pages)
1 March 2018Micro company accounts made up to 31 May 2017 (3 pages)
1 June 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
27 February 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 (1 page)
27 February 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 (1 page)
17 February 2017Micro company accounts made up to 31 May 2016 (5 pages)
17 February 2017Micro company accounts made up to 31 May 2016 (5 pages)
7 July 2016Statement of company's objects (2 pages)
7 July 2016Statement of company's objects (2 pages)
7 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
7 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
2 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
2 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
28 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
28 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
28 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
15 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
16 January 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
16 January 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
16 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
12 May 2009Return made up to 04/05/09; full list of members (3 pages)
12 May 2009Return made up to 04/05/09; full list of members (3 pages)
17 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
17 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
6 April 2009Company name changed inazuma LIMITED\certificate issued on 08/04/09 (2 pages)
6 April 2009Company name changed inazuma LIMITED\certificate issued on 08/04/09 (2 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 May 2008Return made up to 04/05/08; full list of members (3 pages)
23 May 2008Return made up to 04/05/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
10 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 June 2007Return made up to 04/05/07; full list of members (2 pages)
1 June 2007Return made up to 04/05/07; full list of members (2 pages)
8 May 2007New director appointed (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007New director appointed (1 page)
15 December 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
15 December 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
8 May 2006Return made up to 04/05/06; full list of members (3 pages)
8 May 2006Return made up to 04/05/06; full list of members (3 pages)
4 May 2005Incorporation (17 pages)
4 May 2005Incorporation (17 pages)