About

Registered Number: 02669290
Date of Incorporation: 09/12/1991 (32 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 8 months ago)
Registered Address: Horsefield System Design Limited, 92 Bradshaw Close London, SW19 8NL

 

Horsefield System Design Ltd was setup in 1991, it's status is listed as "Dissolved". The companies directors are listed as Horsefield, Jane, Horsefield, David Dennis, Whiting, Wendy Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORSEFIELD, David Dennis 09 December 1991 - 1
Secretary Name Appointed Resigned Total Appointments
HORSEFIELD, Jane 15 February 2016 - 1
WHITING, Wendy Jane 09 December 1991 15 February 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 29 May 2018
DS01 - Striking off application by a company 17 May 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 12 December 2016
TM02 - Termination of appointment of secretary 12 December 2016
TM02 - Termination of appointment of secretary 12 December 2016
AA - Annual Accounts 21 October 2016
AP03 - Appointment of secretary 03 March 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 23 December 2010
CH01 - Change of particulars for director 23 December 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 19 December 2009
363a - Annual Return 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
353 - Register of members 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
353 - Register of members 12 March 2009
AA - Annual Accounts 27 December 2008
363s - Annual Return 19 May 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 24 February 2006
AA - Annual Accounts 16 January 2006
AA - Annual Accounts 20 December 2004
363s - Annual Return 02 December 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 04 December 2002
AA - Annual Accounts 12 September 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 08 March 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 05 May 1999
AA - Annual Accounts 12 February 1999
363s - Annual Return 12 January 1998
363s - Annual Return 29 December 1997
AA - Annual Accounts 02 November 1997
AA - Annual Accounts 20 October 1996
AA - Annual Accounts 19 October 1995
363s - Annual Return 08 February 1995
AA - Annual Accounts 07 October 1994
363s - Annual Return 23 February 1994
AA - Annual Accounts 28 September 1993
363s - Annual Return 17 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 January 1992
288 - N/A 17 December 1991
288 - N/A 17 December 1991
287 - Change in situation or address of Registered Office 17 December 1991
NEWINC - New incorporation documents 09 December 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.