Company NameHorse Infinity Ltd
Company StatusDissolved
Company Number08191233
CategoryPrivate Limited Company
Incorporation Date24 August 2012(11 years, 8 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMiss Edith Ann Neill
Date of BirthDecember 1965 (Born 58 years ago)
NationalityNew Zealander
StatusClosed
Appointed24 August 2012(same day as company formation)
RoleHorse Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressVilla Farm School Road
Rayne
Essex
CM77 6SS
Secretary NameMiss Edith Ann Neill
StatusClosed
Appointed01 July 2013(10 months, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 15 December 2015)
RoleCompany Director
Correspondence AddressVilla Farm School Road
Rayne
Essex
CM77 6SS
Director NameMrs Jane Caine
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2012(same day as company formation)
RoleNursery Manager
Country of ResidenceUnited Kingdom
Correspondence Address52 Hillfoot Road
Romford
Essex
RM5 3LL
Secretary NameMrs Jane Caine
StatusResigned
Appointed24 August 2012(same day as company formation)
RoleCompany Director
Correspondence AddressVilla Farm School Road
Rayne
Essex
CM77 6SS

Location

Registered AddressVilla Farm
School Road
Rayne
Essex
CM77 6SS
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishRayne
WardRayne

Shareholders

1 at £1Edith Neill
100.00%
Ordinary

Financials

Year2014
Net Worth-£13
Cash£609
Current Liabilities£750

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
28 January 2015Compulsory strike-off action has been discontinued (1 page)
28 January 2015Compulsory strike-off action has been discontinued (1 page)
27 January 2015Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(4 pages)
27 January 2015Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(4 pages)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
28 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(3 pages)
28 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(3 pages)
27 August 2013Termination of appointment of Jane Caine as a secretary (1 page)
27 August 2013Appointment of Miss Edith Ann Neill as a secretary (1 page)
27 August 2013Appointment of Miss Edith Ann Neill as a secretary (1 page)
27 August 2013Termination of appointment of Jane Caine as a director (1 page)
27 August 2013Termination of appointment of Jane Caine as a director (1 page)
27 August 2013Termination of appointment of Jane Caine as a secretary (1 page)
24 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)