Company NameMIKE Horwoods Transport Limited
Company StatusDissolved
Company Number06825723
CategoryPrivate Limited Company
Incorporation Date20 February 2009(15 years, 1 month ago)
Dissolution Date31 March 2014 (10 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Michael John Horwood
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bridle Road
Maidenhead
SL6 7RP
Secretary NameSarah Horwood
NationalityBritish
StatusResigned
Appointed20 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Bridle Road
Maidenhead
SL6 7RP

Location

Registered Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1 at £1Michael John Horwood
50.00%
Ordinary
1 at £1Sarah Jane Horwood
50.00%
Ordinary

Financials

Year2014
Turnover£1,207,795
Net Worth£13,426
Cash£500
Current Liabilities£285,529

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 March 2014Final Gazette dissolved following liquidation (1 page)
31 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2014Final Gazette dissolved following liquidation (1 page)
31 December 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
31 December 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
29 November 2012Liquidators' statement of receipts and payments to 4 October 2012 (16 pages)
29 November 2012Liquidators statement of receipts and payments to 4 October 2012 (16 pages)
29 November 2012Liquidators statement of receipts and payments to 4 October 2012 (16 pages)
29 November 2012Liquidators' statement of receipts and payments to 4 October 2012 (16 pages)
30 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 30 May 2012 (2 pages)
30 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 30 May 2012 (2 pages)
21 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages)
21 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages)
12 October 2011Registered office address changed from Horwoods Yard Forlease Drive Maidenhead Berkshire SL6 1UD United Kingdom on 12 October 2011 (2 pages)
12 October 2011Registered office address changed from Horwoods Yard Forlease Drive Maidenhead Berkshire SL6 1UD United Kingdom on 12 October 2011 (2 pages)
11 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 2011Statement of affairs with form 4.19 (9 pages)
11 October 2011Statement of affairs with form 4.19 (9 pages)
11 October 2011Appointment of a voluntary liquidator (1 page)
11 October 2011Appointment of a voluntary liquidator (1 page)
11 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-05
(1 page)
20 September 2011Termination of appointment of Sarah Horwood as a secretary (2 pages)
20 September 2011Termination of appointment of Sarah Horwood as a secretary on 2 September 2011 (2 pages)
13 May 2011Annual return made up to 20 February 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 2
(4 pages)
13 May 2011Annual return made up to 20 February 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 2
(4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 March 2010Registered office address changed from Horwoods Yard Forlease Drive Maidenhead Berks SL6 1UO on 18 March 2010 (1 page)
18 March 2010Registered office address changed from Horwoods Yard Forlease Drive Maidenhead Berks SL6 1UO on 18 March 2010 (1 page)
4 March 2010Director's details changed for Mr Michael John Horwood on 20 February 2010 (2 pages)
4 March 2010Director's details changed for Mr Michael John Horwood on 20 February 2010 (2 pages)
4 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
10 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
10 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
20 February 2009Incorporation (16 pages)
20 February 2009Incorporation (16 pages)