Horpark Ltd was formally closed on 2021-09-07.
Horpark was a private limited company that could have been found at Unit 4, Conbar House, Hertford, SG13 7AP. Its net worth was valued to be approximately 0 pounds, and the fixed assets the company owned amounted to 0 pounds. The company (officially started on 2018-02-22) was run by 1 director.
Director Jay-R P. who was appointed on 11 April 2018.
The company was categorised as "other retail sale not in stores, stalls or markets" (47990).
The latest confirmation statement was sent on 2019-02-21 and last time the annual accounts were sent was on 05 April 2020.
Horpark Ltd Address / Contact
Office Address
Unit 4
Office Address2
Conbar House
Town
Hertford
Post code
SG13 7AP
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11220681
Date of Incorporation
Thu, 22nd Feb 2018
Date of Dissolution
Tue, 7th Sep 2021
Industry
Other retail sale not in stores, stalls or markets
End of financial Year
5th April
Company age
3 years old
Account next due date
Wed, 5th Jan 2022
Account last made up date
Sun, 5th Apr 2020
Next confirmation statement due date
Fri, 6th Mar 2020
Last confirmation statement dated
Thu, 21st Feb 2019
Company staff
Jay-R P.
Position: Director
Appointed: 11 April 2018
Joshua B.
Position: Director
Appointed: 22 February 2018
Resigned: 11 April 2018
People with significant control
Joshua B.
Notified on
22 February 2018
Nature of control:
75,01-100% shares
Jay-R P.
Notified on
11 April 2018
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-04-05
2020-04-05
Balance Sheet
Current Assets
16 496
72 718
Net Assets Liabilities
580
155
Other
Creditors
15 916
72 563
Net Current Assets Liabilities
580
155
Total Assets Less Current Liabilities
580
155
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 7th, September 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 7th, September 2021
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 6th, January 2021
gazette
Free Download
(1 page)
AA
Micro company accounts made up to 5th April 2020
filed on: 5th, January 2021
accounts
Free Download
(6 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
gazette
Free Download
AA
Micro company accounts made up to 5th April 2019
filed on: 18th, October 2019
accounts
Free Download
(6 pages)
PSC01
Notification of a person with significant control 11th April 2018
filed on: 12th, March 2019
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates 21st February 2019
filed on: 11th, March 2019
confirmation statement
Free Download
(4 pages)
AA01
Current accounting period extended from 28th February 2019 to 5th April 2019
filed on: 17th, January 2019
accounts
Free Download
(1 page)
TM01
Director's appointment terminated on 11th April 2018
filed on: 9th, May 2018
officers
Free Download
(1 page)
AP01
New director was appointed on 11th April 2018
filed on: 8th, May 2018
officers
Free Download
(2 pages)
AD01
Change of registered address from Ground Floor Flat 21 Gloucester Street Eastville Bristol BS5 6QF United Kingdom on 17th April 2018 to Unit 4 Conbar House Hertford SG13 7AP
filed on: 17th, April 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.