HORIZON ENTERPRISE SYSTEMS LTD

Register to unlock more data on OkredoRegister

HORIZON ENTERPRISE SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03365936

Incorporation date

29/04/1997

Size

Dormant

Contacts

Registered address

Registered address

C/O AVNET TECHNOLOGY SOLUTIONS LTD, The Capitol Building, Oldbury, Bracknell, Berkshire RG12 8FZCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1997)
dot icon03/12/2018
Final Gazette dissolved via voluntary strike-off
dot icon17/09/2018
First Gazette notice for voluntary strike-off
dot icon09/09/2018
Resolutions
dot icon06/09/2018
Application to strike the company off the register
dot icon01/07/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon26/02/2018
Accounts for a dormant company made up to 2017-07-01
dot icon18/02/2018
Termination of appointment of Graeme Alistair Watt as a director on 2018-01-31
dot icon07/08/2017
Compulsory strike-off action has been discontinued
dot icon06/08/2017
Confirmation statement made on 2017-04-30 with updates
dot icon06/08/2017
Termination of appointment of Michael Ryan Mccoy as a director on 2017-02-27
dot icon24/07/2017
First Gazette notice for compulsory strike-off
dot icon26/03/2017
Accounts for a dormant company made up to 2016-07-02
dot icon09/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon08/03/2016
Accounts for a dormant company made up to 2015-06-27
dot icon08/09/2015
Appointment of Mr Timothy Giles Willies as a director on 2015-09-08
dot icon08/09/2015
Termination of appointment of Beate Reimann as a director on 2015-09-08
dot icon05/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon14/04/2015
Director's details changed for Ms Beate Reimann on 2014-11-01
dot icon12/04/2015
Accounts for a dormant company made up to 2014-06-28
dot icon13/10/2014
Registered office address changed from 103 Dalton Avenue Birchwood Park Warrington WA3 6YB to C/O Avnet Technology Solutions Ltd the Capitol Building Oldbury Bracknell Berkshire RG12 8FZ on 2014-10-14
dot icon06/05/2014
Termination of appointment of Russell Murdaugh as a director
dot icon01/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon02/04/2014
Accounts for a dormant company made up to 2013-06-28
dot icon02/02/2014
Termination of appointment of Eric Dieu as a director
dot icon18/12/2013
Appointment of Ms Beate Reimann as a director
dot icon18/12/2013
Termination of appointment of Sukhbinder Rayat as a director
dot icon27/05/2013
Appointment of Mr Russell Raymond Murdaugh as a director
dot icon26/05/2013
Termination of appointment of Raymond Sadowski as a director
dot icon01/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon10/04/2013
Accounts for a dormant company made up to 2012-06-29
dot icon30/12/2012
Appointment of Mr Michael Ryan Mccoy as a director
dot icon30/12/2012
Termination of appointment of David Birk as a director
dot icon28/11/2012
Termination of appointment of Jun Li as a secretary
dot icon28/05/2012
Director's details changed for Mr. Graeme Alistair Watt on 2012-05-28
dot icon03/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon03/04/2012
Accounts for a dormant company made up to 2011-07-02
dot icon02/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon02/05/2011
Director's details changed for Mr. David Ralph Birk on 2011-04-30
dot icon02/05/2011
Director's details changed for Raymond John Sadowski on 2011-04-30
dot icon02/05/2011
Director's details changed for Mr. Graeme Alistair Watt on 2011-04-30
dot icon02/05/2011
Director's details changed for Eric Dieu on 2011-04-30
dot icon02/05/2011
Director's details changed for Sukhbinder Singh Rayat on 2011-04-30
dot icon02/05/2011
Secretary's details changed for Jun Li on 2011-04-30
dot icon27/03/2011
Accounts for a dormant company made up to 2010-07-03
dot icon23/08/2010
Appointment of Company Director Graeme Alistair Watt as a director
dot icon23/08/2010
Termination of appointment of Dick Borsboom as a director
dot icon23/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/06/2010
Accounts for a dormant company made up to 2009-06-26
dot icon03/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon03/05/2010
Director's details changed for Dick Borsboom on 2010-04-30
dot icon19/08/2009
Resolutions
dot icon21/06/2009
Resolutions
dot icon21/06/2009
Director appointed sukhbinder singh rayat
dot icon09/06/2009
Appointment terminated director matthew gower
dot icon05/06/2009
Appointment terminate, director gary coburn logged form
dot icon04/06/2009
Appointment terminated director gary coburn
dot icon19/05/2009
Return made up to 30/04/09; full list of members
dot icon19/05/2009
Director's change of particulars / dick borsboom / 12/08/2008
dot icon29/12/2008
Appointment terminated director gary coburn
dot icon29/12/2008
Accounting reference date extended from 31/12/2008 to 30/06/2009
dot icon12/11/2008
Auditor's resignation
dot icon16/10/2008
Director appointed raymond sadowski
dot icon16/10/2008
Director appointed david birk
dot icon13/10/2008
Director appointed matthew james gower
dot icon12/10/2008
Director appointed eric dieu
dot icon12/10/2008
Director appointed dick borsboom
dot icon08/10/2008
Secretary appointed jun li
dot icon05/10/2008
Appointment terminated director and secretary cathal o'caoimh
dot icon05/10/2008
Appointment terminated director samir naji
dot icon21/08/2008
Full accounts made up to 2007-12-31
dot icon22/05/2008
Memorandum and Articles of Association
dot icon22/05/2008
Resolutions
dot icon07/05/2008
Return made up to 30/04/08; full list of members
dot icon20/11/2007
Full accounts made up to 2006-12-31
dot icon11/06/2007
Return made up to 30/04/07; full list of members
dot icon09/04/2007
Memorandum and Articles of Association
dot icon09/04/2007
Resolutions
dot icon09/04/2007
Full accounts made up to 2005-12-31
dot icon13/03/2007
Particulars of mortgage/charge
dot icon17/07/2006
Return made up to 30/04/06; full list of members
dot icon13/02/2006
Full accounts made up to 2004-12-31
dot icon17/08/2005
Certificate of change of name
dot icon11/05/2005
Return made up to 30/04/05; full list of members
dot icon10/10/2004
Full accounts made up to 2003-12-31
dot icon18/05/2004
Return made up to 30/04/04; full list of members
dot icon23/10/2003
Full accounts made up to 2002-12-31
dot icon15/05/2003
Return made up to 30/04/03; full list of members
dot icon15/05/2003
Director resigned
dot icon20/03/2003
Accounting reference date extended from 30/06/02 to 31/12/02
dot icon15/12/2002
Registered office changed on 16/12/02 from: unit 1 wallbrook business centre green lanenue hounslow middlesex TW4 6NW
dot icon15/12/2002
New director appointed
dot icon15/12/2002
Director resigned
dot icon08/08/2002
Full accounts made up to 2001-06-30
dot icon14/07/2002
Ad 29/03/02--------- £ si 98@1
dot icon14/07/2002
Conve 29/03/02
dot icon14/05/2002
Return made up to 30/04/02; full list of members
dot icon04/11/2001
New secretary appointed;new director appointed
dot icon04/11/2001
Secretary resigned
dot icon04/11/2001
New secretary appointed
dot icon04/11/2001
Secretary resigned;director resigned
dot icon17/06/2001
Full accounts made up to 2000-06-30
dot icon15/05/2001
Return made up to 30/04/01; full list of members
dot icon25/03/2001
Certificate of change of name
dot icon21/03/2001
New director appointed
dot icon18/01/2001
New secretary appointed
dot icon18/01/2001
Secretary resigned;director resigned
dot icon05/07/2000
Return made up to 30/04/00; no change of members
dot icon12/04/2000
Full accounts made up to 1999-06-30
dot icon02/11/1999
Director's particulars changed
dot icon26/05/1999
Return made up to 30/04/99; full list of members
dot icon12/04/1999
Full accounts made up to 1998-06-30
dot icon18/11/1998
Secretary resigned
dot icon18/11/1998
New secretary appointed;new director appointed
dot icon08/07/1998
Particulars of mortgage/charge
dot icon20/06/1998
Return made up to 30/04/98; full list of members
dot icon06/05/1998
Full accounts made up to 1997-06-30
dot icon10/03/1998
Accounting reference date shortened from 30/04/98 to 30/06/97
dot icon08/09/1997
Particulars of mortgage/charge
dot icon26/07/1997
New director appointed
dot icon26/07/1997
New secretary appointed;new director appointed
dot icon26/07/1997
Secretary resigned
dot icon26/07/1997
Director resigned
dot icon29/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2017
dot iconLast change occurred
30/06/2017

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2017
dot iconNext account date
30/06/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willies, Timothy Giles
Director
07/09/2015 - Present
17
Hallmark Registrars Limited
Nominee Director
29/04/1997 - 29/04/1997
8288
HALLMARK SECRETARIES LIMITED
Nominee Secretary
29/04/1997 - 29/04/1997
9278
Dieu, Eric
Director
11/08/2008 - 30/01/2014
16
Foley, Adrian
Director
01/03/2001 - 31/03/2002
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HORIZON ENTERPRISE SYSTEMS LTD

HORIZON ENTERPRISE SYSTEMS LTD is an(a) Dissolved company incorporated on 29/04/1997 with the registered office located at C/O AVNET TECHNOLOGY SOLUTIONS LTD, The Capitol Building, Oldbury, Bracknell, Berkshire RG12 8FZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HORIZON ENTERPRISE SYSTEMS LTD?

toggle

HORIZON ENTERPRISE SYSTEMS LTD is currently Dissolved. It was registered on 29/04/1997 and dissolved on 03/12/2018.

Where is HORIZON ENTERPRISE SYSTEMS LTD located?

toggle

HORIZON ENTERPRISE SYSTEMS LTD is registered at C/O AVNET TECHNOLOGY SOLUTIONS LTD, The Capitol Building, Oldbury, Bracknell, Berkshire RG12 8FZ.

What does HORIZON ENTERPRISE SYSTEMS LTD do?

toggle

HORIZON ENTERPRISE SYSTEMS LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for HORIZON ENTERPRISE SYSTEMS LTD?

toggle

The latest filing was on 03/12/2018: Final Gazette dissolved via voluntary strike-off.