Company NameNew Horizon 2010 Limited
Company StatusDissolved
Company Number07167893
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 2 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Toby James Hermitage
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2010(same day as company formation)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMrs Sharon Hermitage
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address29 Nutbeem Road
Eastleigh
Hampshire
SO50 5JP

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

11 at £1Toby James Hermitage
55.00%
Ordinary
9 at £1Sharon Hermitage
45.00%
Ordinary

Financials

Year2014
Net Worth£4,873
Cash£267
Current Liabilities£2,156

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
13 March 2015Application to strike the company off the register (3 pages)
13 March 2015Application to strike the company off the register (3 pages)
30 January 2015Termination of appointment of Sharon Hermitage as a director on 26 January 2015 (1 page)
30 January 2015Termination of appointment of Sharon Hermitage as a director on 26 January 2015 (1 page)
18 September 2014Director's details changed for Mr Toby James Hermitage on 1 September 2014 (2 pages)
18 September 2014Director's details changed for Mr Toby James Hermitage on 1 September 2014 (2 pages)
18 September 2014Director's details changed for Mr Toby James Hermitage on 1 September 2014 (2 pages)
18 September 2014Director's details changed for Mr Toby James Hermitage on 1 September 2014 (2 pages)
18 September 2014Director's details changed for Mr Toby James Hermitage on 1 September 2014 (2 pages)
18 September 2014Director's details changed for Mr Toby James Hermitage on 1 September 2014 (2 pages)
4 June 2014Registered office address changed from 29 Nutbeem Road Eastleigh Hampshire SO50 5JP on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 29 Nutbeem Road Eastleigh Hampshire SO50 5JP on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 29 Nutbeem Road Eastleigh Hampshire SO50 5JP on 4 June 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 20
(4 pages)
8 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 20
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
5 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 November 2011Previous accounting period extended from 28 February 2011 to 31 July 2011 (1 page)
21 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 November 2011Previous accounting period extended from 28 February 2011 to 31 July 2011 (1 page)
7 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Mr Toby James Hermitage on 30 March 2010 (2 pages)
31 March 2010Registered office address changed from 29 Nutbeam Road Eastleigh Hampshire SO50 5JP United Kingdom on 31 March 2010 (1 page)
31 March 2010Director's details changed for Mrs Sharon Hermitage on 30 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Toby James Hermitage on 30 March 2010 (2 pages)
31 March 2010Registered office address changed from 29 Nutbeam Road Eastleigh Hampshire SO50 5JP United Kingdom on 31 March 2010 (1 page)
31 March 2010Director's details changed for Mrs Sharon Hermitage on 30 March 2010 (2 pages)
24 February 2010Incorporation (44 pages)
24 February 2010Incorporation (44 pages)