Company NameHorizon Interactive Limited
Company StatusDissolved
Company NumberSC407815
CategoryPrivate Limited Company
Incorporation Date20 September 2011(12 years, 7 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Zakir Irshad
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2012(11 months after company formation)
Appointment Duration8 years, 1 month (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address111 West George Street
Glasgow
Lanarkshire
G2 1QX
Scotland
Secretary NameZakir Irshad
NationalityBritish
StatusClosed
Appointed20 August 2012(11 months after company formation)
Appointment Duration8 years, 1 month (closed 22 September 2020)
RoleCompany Director
Correspondence Address111 West George Street
Glasgow
Lanarkshire
G2 1QX
Scotland
Director NameDean Irshad
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(same day as company formation)
RoleStudent
Country of ResidenceScotland
Correspondence AddressOffice 105 111 West George Street
Glasgow
Lanarkshire
G2 1QX
Scotland

Contact

Websitehorizoninteractive.co.uk
Email address[email protected]
Telephone0141 2273907
Telephone regionGlasgow

Location

Registered AddressOffice 105
111 West George Street
Glasgow
Lanarkshire
G2 1QX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Z. Irshad
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,302
Current Liabilities£6,156

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2017Voluntary strike-off action has been suspended (1 page)
12 August 2017Voluntary strike-off action has been suspended (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
12 July 2017Application to strike the company off the register (3 pages)
12 July 2017Application to strike the company off the register (3 pages)
15 February 2017Confirmation statement made on 20 September 2016 with updates (5 pages)
15 February 2017Confirmation statement made on 20 September 2016 with updates (5 pages)
4 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
4 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
14 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
14 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
11 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
20 August 2012Termination of appointment of Dean Irshad as a director (2 pages)
20 August 2012Termination of appointment of a secretary
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the secretary’s termination of appointment have been removed as this was invalid
(3 pages)
20 August 2012Appointment of Zakir Irshad as a secretary (3 pages)
20 August 2012Appointment of Zakir Irshad as a director (3 pages)
20 August 2012Termination of appointment of Dean Irshad as a director (2 pages)
20 August 2012Termination of appointment of a secretary
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the secretary’s termination of appointment have been removed as this was invalid
(3 pages)
20 August 2012Appointment of Zakir Irshad as a secretary (3 pages)
20 August 2012Appointment of Zakir Irshad as a director (3 pages)
20 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
20 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
20 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)