MANAGEMENT HORIZONS EUROPE LIMITED

Register to unlock more data on OkredoRegister

MANAGEMENT HORIZONS EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01136419

Incorporation date

27/09/1973

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O PENNINGTONS ACCOUNTANTS LIMITED, Wellington House, 209 - 217 High Street, Hampton Hill, Middlesex TW12 1NPCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1987)
dot icon01/11/2011
Final Gazette dissolved via voluntary strike-off
dot icon19/07/2011
First Gazette notice for voluntary strike-off
dot icon06/07/2011
Application to strike the company off the register
dot icon22/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/02/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon17/05/2010
Registered office address changed from Unit 22 Richmond Bridge House 419 Richmond Road Twickenham Middlesex TW1 2EX on 2010-05-17
dot icon17/05/2010
Termination of appointment of Charles Courtney as a secretary
dot icon17/05/2010
Termination of appointment of Charles Courtney as a director
dot icon17/05/2010
Termination of appointment of George Wallace as a director
dot icon12/02/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon12/02/2010
Director's details changed for Edward Ronnie Swanston Whitefield on 2010-02-12
dot icon12/02/2010
Director's details changed for George Frederick Wallace on 2010-02-12
dot icon12/02/2010
Director's details changed for Charles Nicholas Courtney on 2010-02-12
dot icon24/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/02/2009
Return made up to 29/12/08; full list of members
dot icon25/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon22/01/2008
Return made up to 29/12/07; full list of members
dot icon22/01/2008
Registered office changed on 22/01/08 from: europa house church street isleworth middlesex TW7 6DA
dot icon25/04/2007
Accounting reference date extended from 31/03/07 to 30/09/07
dot icon09/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/01/2007
Return made up to 29/12/06; full list of members
dot icon11/01/2006
Return made up to 29/12/05; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/05/2005
Secretary resigned
dot icon27/05/2005
New secretary appointed;new director appointed
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon12/01/2005
Return made up to 29/12/04; full list of members
dot icon13/07/2004
Particulars of mortgage/charge
dot icon23/06/2004
Registered office changed on 23/06/04 from: waverley house lower square isleworth middx TW7 6RL
dot icon18/05/2004
Group of companies' accounts made up to 2003-03-31
dot icon30/01/2004
Return made up to 29/12/03; full list of members
dot icon08/01/2004
Auditor's resignation
dot icon25/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon25/01/2003
Return made up to 29/12/02; full list of members
dot icon25/01/2003
Director's particulars changed
dot icon29/01/2002
Return made up to 29/12/01; full list of members
dot icon29/01/2002
New secretary appointed
dot icon29/01/2002
Secretary resigned
dot icon13/09/2001
Group of companies' accounts made up to 2001-03-31
dot icon25/01/2001
Full group accounts made up to 2000-03-31
dot icon22/01/2001
Return made up to 29/12/00; full list of members
dot icon20/07/2000
Accounting reference date shortened from 27/06/00 to 31/03/00
dot icon28/01/2000
Full group accounts made up to 1999-06-30
dot icon27/01/2000
Return made up to 29/12/99; full list of members
dot icon27/01/2000
Director's particulars changed
dot icon14/06/1999
£ ic 98460/59860 18/05/99 £ sr [email protected]=38600
dot icon17/03/1999
Full group accounts made up to 1998-06-30
dot icon13/01/1999
Return made up to 29/12/98; full list of members
dot icon30/04/1998
£ ic 124600/98460 14/04/98 £ sr [email protected]=26140
dot icon17/02/1998
Full group accounts made up to 1997-06-30
dot icon29/01/1998
Return made up to 29/12/97; full list of members
dot icon21/01/1998
Resolutions
dot icon21/01/1998
Resolutions
dot icon20/01/1998
Certificate of change of name
dot icon29/01/1997
Director resigned
dot icon29/01/1997
Director resigned
dot icon29/01/1997
Full group accounts made up to 1996-06-30
dot icon28/01/1997
Return made up to 29/12/96; full list of members
dot icon26/01/1996
Full group accounts made up to 1995-06-30
dot icon26/01/1996
Return made up to 29/12/95; no change of members
dot icon26/01/1996
Director resigned
dot icon27/01/1995
Return made up to 29/12/94; no change of members
dot icon27/01/1995
Secretary's particulars changed;director resigned
dot icon23/01/1995
Full group accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/02/1994
Full group accounts made up to 1993-06-30
dot icon06/02/1994
Return made up to 29/12/93; full list of members
dot icon17/03/1993
Full group accounts made up to 1992-06-30
dot icon24/01/1993
Return made up to 29/12/92; no change of members
dot icon23/07/1992
Auditor's resignation
dot icon21/04/1992
Resolutions
dot icon21/04/1992
Resolutions
dot icon30/01/1992
Full group accounts made up to 1991-06-30
dot icon30/01/1992
Return made up to 29/12/91; no change of members
dot icon03/01/1992
Secretary resigned;new secretary appointed
dot icon02/01/1992
Secretary resigned;new secretary appointed
dot icon28/05/1991
Full accounts made up to 1990-06-30
dot icon24/05/1991
Director resigned
dot icon11/04/1991
Registered office changed on 11/04/91 from: ryde house 391 richmond road east twickenham middlesex TW1 2EF
dot icon11/04/1991
Return made up to 29/12/90; full list of members
dot icon07/02/1991
Particulars of mortgage/charge
dot icon02/04/1990
Return made up to 29/12/89; full list of members
dot icon30/01/1990
Full group accounts made up to 1989-06-30
dot icon19/12/1989
Memorandum and Articles of Association
dot icon19/12/1989
Resolutions
dot icon26/10/1989
Secretary resigned;new secretary appointed
dot icon26/10/1989
Director resigned
dot icon24/02/1989
Secretary resigned;new secretary appointed
dot icon02/02/1989
Full group accounts made up to 1988-06-30
dot icon02/02/1989
Return made up to 25/12/88; full list of members
dot icon07/03/1988
Full accounts made up to 1987-06-30
dot icon07/03/1988
New director appointed
dot icon07/03/1988
Return made up to 25/12/87; full list of members
dot icon04/02/1988
Director resigned
dot icon13/11/1987
Secretary resigned;new secretary appointed
dot icon08/04/1987
Full accounts made up to 1986-06-30
dot icon19/02/1987
New director appointed
dot icon03/02/1987
Return made up to 12/12/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2010
dot iconLast change occurred
30/09/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2010
dot iconNext account date
30/09/2011
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Courtney, Charles Nicholas
Director
20/05/2005 - 17/05/2010
1
Courtney, Charles Nicholas
Secretary
20/05/2005 - 17/05/2010
6
Wallace, George Frederick
Secretary
20/12/2001 - 20/05/2005
3

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 MANAGEMENT HORIZONS EUROPE LIMITED

MANAGEMENT HORIZONS EUROPE LIMITED is an(a) Dissolved company incorporated on 27/09/1973 with the registered office located at C/O PENNINGTONS ACCOUNTANTS LIMITED, Wellington House, 209 - 217 High Street, Hampton Hill, Middlesex TW12 1NP. There is currently no 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 MANAGEMENT HORIZONS EUROPE LIMITED?

toggle

MANAGEMENT HORIZONS EUROPE LIMITED is currently Dissolved. It was registered on 27/09/1973 and dissolved on 01/11/2011.

Where is MANAGEMENT HORIZONS EUROPE LIMITED located?

toggle

MANAGEMENT HORIZONS EUROPE LIMITED is registered at C/O PENNINGTONS ACCOUNTANTS LIMITED, Wellington House, 209 - 217 High Street, Hampton Hill, Middlesex TW12 1NP.

What does MANAGEMENT HORIZONS EUROPE LIMITED do?

toggle

MANAGEMENT HORIZONS EUROPE LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for MANAGEMENT HORIZONS EUROPE LIMITED?

toggle

The latest filing was on 01/11/2011: Final Gazette dissolved via voluntary strike-off.