Company NameVertical Horizon Designs Limited
Company StatusDissolved
Company Number09050375
CategoryPrivate Limited Company
Incorporation Date21 May 2014(9 years, 11 months ago)
Dissolution Date15 December 2020 (3 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Saqib Mushtaq Bhatti
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2014(same day as company formation)
RoleIT Consultancy
Country of ResidenceEngland
Correspondence Address3 Ceres Crescent
Epsom
KT17 1FF
Director NameMrs Sundus Saqib
Date of BirthNovember 1993 (Born 30 years ago)
NationalityPakistani
StatusClosed
Appointed21 May 2014(same day as company formation)
RoleIT Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address3 Ceres Crescent
Epsom
KT17 1FF

Contact

Websitewww.theverticalhorizon.com
Telephone07 949083008
Telephone regionMobile

Location

Registered Address3 Ceres Crescent
Epsom
KT17 1FF

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

15 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2020Voluntary strike-off action has been suspended (1 page)
15 September 2020First Gazette notice for voluntary strike-off (1 page)
8 September 2020Application to strike the company off the register (1 page)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
9 January 2020Confirmation statement made on 23 November 2019 with updates (4 pages)
6 March 2019Registered office address changed from Flat 1 Trinity Court, 95 Trinity Road, London SW19 8QZ to 3 Ceres Crescent Epsom KT17 1FF on 6 March 2019 (1 page)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
23 November 2018Confirmation statement made on 23 November 2018 with updates (4 pages)
1 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
26 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
16 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10
(3 pages)
16 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10
(3 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
15 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10
(3 pages)
15 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10
(3 pages)
5 March 2015Statement of capital following an allotment of shares on 3 June 2014
  • GBP 10
(3 pages)
5 March 2015Statement of capital following an allotment of shares on 3 June 2014
  • GBP 10
(3 pages)
5 March 2015Statement of capital following an allotment of shares on 3 June 2014
  • GBP 10
(3 pages)
10 June 2014Registered office address changed from Trinity Court Flat 1, 95 Trinity Road London SW19 8QZ United Kingdom on 10 June 2014 (1 page)
10 June 2014Registered office address changed from Trinity Court Flat 1, 95 Trinity Road London SW19 8QZ United Kingdom on 10 June 2014 (1 page)
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)