Company NameGe Horizons Ltd
Company StatusDissolved
Company Number07388963
CategoryPrivate Limited Company
Incorporation Date28 September 2010(13 years, 6 months ago)
Dissolution Date27 August 2013 (10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Melbourne Griffiths
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2010(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address4 Stainley Avenue
Beacontreeheath
Essex
RM8 1JB
Director NameMr Muhammad Zafar Ali
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address4 Stainley Avenue
Beacontreeheath
Essex
RM8 1JB

Location

Registered Address4 Stanley Avenue
Beacontree Heath
Dagenham
RM8 1JB
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
1 May 2013Application to strike the company off the register (3 pages)
1 May 2013Application to strike the company off the register (3 pages)
24 January 2013Annual return made up to 28 September 2012 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 100
(3 pages)
24 January 2013Annual return made up to 28 September 2012 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 100
(3 pages)
29 December 2012Compulsory strike-off action has been discontinued (1 page)
29 December 2012Compulsory strike-off action has been discontinued (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
21 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (20 pages)
21 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (20 pages)
21 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (20 pages)
10 January 2012Termination of appointment of Muhammad Zafar Ali as a director on 18 April 2011 (2 pages)
10 January 2012Termination of appointment of Muhammad Ali as a director (2 pages)
17 May 2011Termination of appointment of Muhammad Ali as a director (2 pages)
17 May 2011Termination of appointment of Muhammad Ali as a director (2 pages)
9 May 2011Registered office address changed from 5 Somerville Road Romford Essex RM6 5BD England on 9 May 2011 (2 pages)
9 May 2011Registered office address changed from 5 Somerville Road Romford Essex RM6 5BD England on 9 May 2011 (2 pages)
9 May 2011Registered office address changed from 5 Somerville Road Romford Essex RM6 5BD England on 9 May 2011 (2 pages)
28 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)