Company NameHorizon Corporate Finance Limited
Company StatusDissolved
Company Number09221881
CategoryPrivate Limited Company
Incorporation Date17 September 2014(9 years, 7 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 70221Financial management

Directors

Director NameMr Robin James Hudson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 St. Thomas Street
London
SE1 9RY
Director NameMr Brett Evan Stacey
Date of BirthOctober 1960 (Born 63 years ago)
NationalitySouth African
StatusClosed
Appointed17 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 St. Thomas Street
London
SE1 9RY

Location

Registered Address13 St. Thomas Street
London
SE1 9RY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2019Compulsory strike-off action has been suspended (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
25 January 2018Notification of Robin Hudson as a person with significant control on 6 May 2016 (4 pages)
25 January 2018Notification of Brett Stacey as a person with significant control on 6 May 2016 (4 pages)
13 November 2017Administrative restoration application (3 pages)
13 November 2017Confirmation statement made on 17 September 2017 with updates (2 pages)
13 November 2017Confirmation statement made on 17 September 2016 with updates (8 pages)
13 November 2017Registered office address changed from 125 Wakehurst Road London SW11 6BZ United Kingdom to 13 st. Thomas Street London SE1 9RY on 13 November 2017 (2 pages)
13 November 2017Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2017-11-13
  • GBP 4
(19 pages)
13 November 2017Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2017-11-13
  • GBP 4
(19 pages)
13 November 2017Total exemption small company accounts made up to 30 September 2015 (5 pages)
13 November 2017Confirmation statement made on 17 September 2016 with updates (8 pages)
13 November 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
13 November 2017Administrative restoration application (3 pages)
13 November 2017Total exemption small company accounts made up to 30 September 2015 (5 pages)
13 November 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
13 November 2017Confirmation statement made on 17 September 2017 with updates (2 pages)
13 November 2017Registered office address changed from 125 Wakehurst Road London SW11 6BZ United Kingdom to 13 st. Thomas Street London SE1 9RY on 13 November 2017 (2 pages)
23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)