Company NameAbstract Horizons Limited
Company StatusDissolved
Company Number05720421
CategoryPrivate Limited Company
Incorporation Date23 February 2006(18 years, 2 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

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

Directors

Director NameAndrew John Dexter
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2006(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Bouton Place
London
N1 1TR
Director NameSusan Diane Dubois
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2006(same day as company formation)
RoleInterior Decorator
Correspondence Address2 Bouton Place
London
N1 1TR
Secretary NameAndrew John Dexter
NationalityBritish
StatusClosed
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bouton Place
London
N1 1TR

Location

Registered Address5th Floor Newbury House 890-900 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7HH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London

Shareholders

50 at £1Mr Andrew John Dexter
50.00%
Ordinary
50 at £1Ms Susan Diane Dubois
50.00%
Ordinary

Financials

Year2014
Net Worth£2,101
Cash£627
Current Liabilities£1,693

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
11 June 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
31 May 2012Secretary's details changed for Andrew John Dexter on 24 November 2011 (2 pages)
31 May 2012Director's details changed for Andrew John Dexter on 24 November 2011 (2 pages)
31 May 2012Annual return made up to 23 February 2012 with a full list of shareholders
Statement of capital on 2012-05-31
  • GBP 100
(5 pages)
31 May 2012Director's details changed for Susan Diane Dubois on 24 November 2011 (2 pages)
31 May 2012Secretary's details changed for Andrew John Dexter on 24 November 2011 (2 pages)
31 May 2012Director's details changed for Andrew John Dexter on 24 November 2011 (2 pages)
31 May 2012Annual return made up to 23 February 2012 with a full list of shareholders
Statement of capital on 2012-05-31
  • GBP 100
(5 pages)
31 May 2012Director's details changed for Susan Diane Dubois on 24 November 2011 (2 pages)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
17 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
22 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
3 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
17 September 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
17 September 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
31 July 2009Compulsory strike-off action has been discontinued (1 page)
31 July 2009Compulsory strike-off action has been discontinued (1 page)
30 June 2009Registered office changed on 30/06/2009 from 420 cranbrook road, gants hill ilford essex IG2 6HT (1 page)
30 June 2009Registered office changed on 30/06/2009 from 420 cranbrook road, gants hill ilford essex IG2 6HT (1 page)
30 June 2009Return made up to 23/02/09; full list of members (5 pages)
30 June 2009Return made up to 23/02/09; full list of members (5 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
25 March 2008Return made up to 23/02/08; full list of members (5 pages)
25 March 2008Return made up to 23/02/08; full list of members (5 pages)
12 April 2007Return made up to 23/02/07; full list of members (5 pages)
12 April 2007Return made up to 23/02/07; full list of members (5 pages)
23 February 2006Incorporation (17 pages)
23 February 2006Incorporation (17 pages)