Company NameHorizon Marine Fuels (UK) Limited
Company StatusDissolved
Company Number08283006
CategoryPrivate Limited Company
Incorporation Date6 November 2012(11 years, 5 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMohammed Abdullah Juma Al-Sari
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityUAE
StatusClosed
Appointed06 November 2012(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Arab Emirates
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
Secretary NameNicholas John Arthur Colquhoun-Denvers
NationalityBritish
StatusClosed
Appointed06 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Horizon Energy Co Llc
100.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Next Accounts Due31 August 2017 (overdue)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
30 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
30 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
24 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,000
(3 pages)
24 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,000
(3 pages)
24 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
24 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
12 March 2015Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 12 March 2015 (1 page)
12 March 2015Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 12 March 2015 (1 page)
14 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(3 pages)
14 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(3 pages)
14 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(3 pages)
11 August 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
11 August 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
13 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(3 pages)
13 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(3 pages)
13 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(3 pages)
7 February 2013Appointment of Mohammed Abdulla Juma Al-Sari as a director (3 pages)
7 February 2013Appointment of Nicholas John Arthur Colquhoun-Denvers as a secretary (3 pages)
7 February 2013Appointment of Mohammed Abdulla Juma Al-Sari as a director (3 pages)
7 February 2013Appointment of Nicholas John Arthur Colquhoun-Denvers as a secretary (3 pages)
5 February 2013Statement of capital following an allotment of shares on 6 November 2012
  • GBP 1,000
(4 pages)
5 February 2013Statement of capital following an allotment of shares on 6 November 2012
  • GBP 1,000
(4 pages)
5 February 2013Statement of capital following an allotment of shares on 6 November 2012
  • GBP 1,000
(4 pages)
9 November 2012Termination of appointment of Barbara Kahan as a director (2 pages)
9 November 2012Termination of appointment of Barbara Kahan as a director (2 pages)
6 November 2012Incorporation (36 pages)
6 November 2012Incorporation (36 pages)