Company NameDead Horse Ltd
Company StatusDissolved
Company Number07951989
CategoryPrivate Limited Company
Incorporation Date16 February 2012(12 years, 1 month ago)
Dissolution Date15 November 2016 (7 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Howard Kaye
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2012(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address201 Haverstock Hill
London
NW3 4QG
Director NameMr Matthew James Coello
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address201 Haverstock Hill
London
NW3 4QG
Director NameMr Thomas Dean Mussett
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(4 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2013)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address201 Haverstock Hill
London
NW3 4QG
Director NameMr James Sohail O'Mara
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2013(1 year, 4 months after company formation)
Appointment Duration3 years (resigned 25 July 2016)
RoleMusician
Country of ResidenceEngland
Correspondence Address201 Haverstock Hill
London
NW3 4QG

Location

Registered Address201 Haverstock Hill
London
NW3 4QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

34 at £1Howard Kaye
34.00%
Ordinary
33 at £1Matthew James Coello
33.00%
Ordinary
33 at £1Thomas Dean Mussett
33.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
22 August 2016Application to strike the company off the register (3 pages)
25 July 2016Termination of appointment of James Sohail O'mara as a director on 25 July 2016 (1 page)
2 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 100
(6 pages)
6 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
28 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
1 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
10 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 July 2013Termination of appointment of Matthew James Coello as a director on 31 March 2013 (1 page)
26 July 2013Termination of appointment of Thomas Dean Mussett as a director on 31 March 2013 (1 page)
26 July 2013Appointment of Mr James Sohail O'mara as a director on 30 June 2013 (2 pages)
16 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
27 June 2012Appointment of Mr Thomas Dean Mussett as a director on 27 June 2012 (2 pages)
27 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
16 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)