Company NameNew Horizon Systems Limited
Company StatusDissolved
Company Number03867106
CategoryPrivate Limited Company
Incorporation Date27 October 1999(24 years, 5 months ago)
Dissolution Date8 February 2005 (19 years, 1 month ago)

Business Activity

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

Directors

Director NameRobert Keith Mills
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1999(2 weeks, 6 days after company formation)
Appointment Duration5 years, 2 months (closed 08 February 2005)
RoleComputer Consultant
Correspondence Address3 Ash Walk
South Ockendon
Essex
RM15 6TY
Secretary NameJosephine Mary Mills
NationalityBritish
StatusClosed
Appointed16 November 1999(2 weeks, 6 days after company formation)
Appointment Duration5 years, 2 months (closed 08 February 2005)
RoleCompany Director
Correspondence Address3 Ash Walk
South Ockendon
Essex
RM15 6TY
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered Address3 Ash Walk
South Ockendon
Essex
RM15 6TY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardOckendon
Built Up AreaSouth Ockendon

Financials

Year2014
Net Worth£2,477
Cash£3,762
Current Liabilities£1,336

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2004First Gazette notice for voluntary strike-off (1 page)
15 September 2004Application for striking-off (1 page)
19 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
22 December 2003Return made up to 27/10/03; full list of members (6 pages)
21 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
11 November 2002Return made up to 27/10/02; full list of members (6 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
22 November 2001Return made up to 27/10/01; full list of members (6 pages)
15 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
20 November 2000Return made up to 27/10/00; full list of members (6 pages)
20 June 2000Registered office changed on 20/06/00 from: jsa house 110 the parade watford hertfordshire WD1 2GB (1 page)
20 June 2000Director's particulars changed (1 page)
20 June 2000Secretary's particulars changed (1 page)
24 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/11/99
(1 page)
24 November 1999New director appointed (2 pages)
24 November 1999New secretary appointed (2 pages)
24 November 1999Ad 16/11/99--------- £ si 19@1=19 £ ic 1/20 (2 pages)
24 November 1999Director resigned (1 page)
24 November 1999Secretary resigned (1 page)
27 October 1999Incorporation (13 pages)