HORN INVESTMENT DEVELOPMENT C.I.C.

Register to unlock more data on OkredoRegister

HORN INVESTMENT DEVELOPMENT C.I.C.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07703136

Incorporation date

13/07/2011

Size

Dormant

Contacts

Registered address

Registered address

6 Roseneath Avenue, Winchmore Hill, London N21 3NECopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2011)
dot icon18/09/2018
Final Gazette dissolved via compulsory strike-off
dot icon03/07/2018
First Gazette notice for compulsory strike-off
dot icon03/10/2017
Termination of appointment of Lulu Mohamed Todd as a director on 2017-10-03
dot icon02/10/2017
Appointment of Mr Mubarak Abdi as a director on 2017-08-22
dot icon29/09/2017
Registered office address changed from 6 Roseneath Avenue Roseneath Avenue Winchmore Hill London Uk N21 3NE England to 6 Roseneath Avenue Winchmore Hill London N21 3NE on 2017-09-29
dot icon29/09/2017
Registered office address changed from 219 Streatham High Road London SW16 6EN England to 6 Roseneath Avenue Roseneath Avenue Winchmore Hill London Uk N21 3NE on 2017-09-29
dot icon29/09/2017
Termination of appointment of Abdihakim Ali Haid as a director on 2017-09-29
dot icon08/08/2017
Termination of appointment of Ahmed Mohamed Adam as a director on 2017-08-08
dot icon08/08/2017
Termination of appointment of Ahmed Mohamed Adam as a director on 2017-08-08
dot icon26/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon12/06/2017
Registered office address changed from 80 East Avenue Hayes UB3 2HR to 219 Streatham High Road London SW16 6EN on 2017-06-12
dot icon01/06/2017
Accounts for a dormant company made up to 2016-07-31
dot icon01/06/2017
Accounts for a dormant company made up to 2015-07-31
dot icon23/05/2017
Compulsory strike-off action has been discontinued
dot icon11/04/2017
First Gazette notice for compulsory strike-off
dot icon08/10/2016
Compulsory strike-off action has been discontinued
dot icon05/10/2016
Confirmation statement made on 2016-07-13 with updates
dot icon29/07/2016
Termination of appointment of Leoned Tiahlo as a secretary on 2015-07-01
dot icon05/07/2016
First Gazette notice for compulsory strike-off
dot icon07/10/2015
Annual return made up to 2015-07-13 no member list
dot icon09/11/2014
Termination of appointment of Leoned Tiahlo as a director on 2014-11-07
dot icon09/11/2014
Termination of appointment of Myles Wickstead as a director on 2014-11-07
dot icon09/11/2014
Termination of appointment of Jeremy Carver as a director on 2014-11-07
dot icon09/11/2014
Registered office address changed from 2 Lansdowne Row Suite 66 London W1J 6HL to 80 East Avenue 80 East Avenue Hayes UB3 2HR on 2014-11-09
dot icon06/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon01/09/2014
Appointment of Mr Ahmed Mohamed Adam as a director on 2014-08-29
dot icon30/08/2014
Appointment of Mr Ahmed Mohamed Adam as a director on 2014-08-30
dot icon30/08/2014
Appointment of Mrs Lulu Mohamed Todd as a director on 2014-08-30
dot icon30/08/2014
Appointment of Mr. Abdihakim Ali Haid as a director on 2014-08-29
dot icon14/08/2014
Annual return made up to 2014-07-13 no member list
dot icon14/08/2014
Register inspection address has been changed to 194 Stanley Road Teddington Middlesex TW11 8UE
dot icon08/08/2014
Total exemption small company accounts made up to 2013-08-10
dot icon09/05/2014
Registered office address changed from Hamilton House 1 Temple Ave London London EC4Y 0HA England on 2014-05-09
dot icon09/05/2014
Current accounting period shortened from 2014-08-10 to 2014-07-31
dot icon21/10/2013
Certificate of change of name
dot icon08/08/2013
Annual return made up to 2013-07-13 no member list
dot icon16/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon03/04/2013
Certificate of change of name
dot icon03/04/2013
Change of name
dot icon06/03/2013
Appointment of Ms Edna Adan as a director
dot icon28/02/2013
Current accounting period extended from 2013-07-31 to 2013-08-10
dot icon28/02/2013
Appointment of Mr Leoned Tiahlo as a director
dot icon04/12/2012
Termination of appointment of Othman Mohammed as a secretary
dot icon04/12/2012
Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD England on 2012-12-04
dot icon08/08/2012
Annual return made up to 2012-07-13 no member list
dot icon09/09/2011
Appointment of Othman Omar Mohammed as a secretary
dot icon16/08/2011
Appointment of Mohamed Sheikh Hassan as a director
dot icon13/07/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2016
dot iconLast change occurred
31/07/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2016
dot iconNext account date
31/07/2017
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adan, Edna
Director
27/02/2013 - Present
-
Wickstead, Myles
Director
13/07/2011 - 07/11/2014
-
Todd, Lulu Mohamed
Director
30/08/2014 - 03/10/2017
-
Haid, Abdihakim Ali
Director
29/08/2014 - 29/09/2017
-
Adam, Ahmed Mohamed
Director
30/08/2014 - 08/08/2017
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 HORN INVESTMENT DEVELOPMENT C.I.C.

HORN INVESTMENT DEVELOPMENT C.I.C. is an(a) Dissolved company incorporated on 13/07/2011 with the registered office located at 6 Roseneath Avenue, Winchmore Hill, London N21 3NE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HORN INVESTMENT DEVELOPMENT C.I.C.?

toggle

HORN INVESTMENT DEVELOPMENT C.I.C. is currently Dissolved. It was registered on 13/07/2011 and dissolved on 18/09/2018.

Where is HORN INVESTMENT DEVELOPMENT C.I.C. located?

toggle

HORN INVESTMENT DEVELOPMENT C.I.C. is registered at 6 Roseneath Avenue, Winchmore Hill, London N21 3NE.

What does HORN INVESTMENT DEVELOPMENT C.I.C. do?

toggle

HORN INVESTMENT DEVELOPMENT C.I.C. operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for HORN INVESTMENT DEVELOPMENT C.I.C.?

toggle

The latest filing was on 18/09/2018: Final Gazette dissolved via compulsory strike-off.