Company NameHoronu Holding Limited
Company StatusDissolved
Company Number05943821
CategoryPrivate Limited Company
Incorporation Date22 September 2006(17 years, 7 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ian Sharples Diggory
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2009(3 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 27 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2 Q5
Quorum Business Park Benton Lane
Newcastle Upon Tyne
Tyne And Wear
NE12 8BS
Secretary NameMrs Carolyn Ann Riley
StatusClosed
Appointed22 June 2011(4 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 27 February 2018)
RoleCompany Director
Correspondence AddressFloor 2 Q5
Quorum Business Park Benton Lane
Newcastle Upon Tyne
Tyne And Wear
NE12 8BS
Director NameMr Oliver Kille
Date of BirthApril 1972 (Born 52 years ago)
NationalityGerman
StatusClosed
Appointed26 May 2015(8 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 27 February 2018)
RoleFinance Manager
Country of ResidenceSwitzerland
Correspondence AddressFloor 2 Q5
Quorum Business Park Benton Lane
Newcastle Upon Tyne
Tyne And Wear
NE12 8BS
Director NameRosen Swiss Ag (Corporation)
StatusClosed
Appointed23 March 2007(6 months after company formation)
Appointment Duration10 years, 11 months (closed 27 February 2018)
Correspondence AddressCh-6370
14 Obere Spichermatt
Stans Nw
Switzerland
Director NameKarin Hartmann
Date of BirthJune 1966 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed22 September 2006(same day as company formation)
RoleManager
Correspondence AddressSee Strasse 87b
Hergiswil
Nidwalden Ch-6052
Switzerland
Director NameEduard Kaeslin
Date of BirthMay 1959 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed22 September 2006(same day as company formation)
RoleManager
Correspondence AddressTrottenegg, Hertensteinstr. 73
Weggis
Luzern Ch-6353
Switzerland
Director NameMr Martin William Gordon Palmer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Director NameHermann Rosen
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed22 September 2006(same day as company formation)
RolePresident
Country of ResidenceSwitzerland
Correspondence AddressFloor 2 Q5
Quorum Business Park Benton Lane
Newcastle Upon Tyne
Tyne And Wear
NE12 8BS
Secretary NameMr Alan James
StatusResigned
Appointed26 October 2009(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 22 June 2011)
RoleCompany Director
Correspondence Address1 Park Road
Gosforth Business Park
Newcastle Upon Tyne
NE12 8DG
Director NameMr Friedrich Hecker
Date of BirthJune 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed22 April 2013(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 May 2015)
RoleCEO
Country of ResidenceSwitzerland
Correspondence AddressRosen Swiss Ag Obere Spichermatt 14
Stans
Ch6370
Director NameMancorp (UK) Limited (Corporation)
StatusResigned
Appointed22 September 2006(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 2006(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameJordan Cosec Limited (Corporation)
StatusResigned
Appointed02 February 2009(2 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 October 2009)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitemacawengineering.com
Email address[email protected]

Location

Registered AddressFloor 2 Q5
Quorum Business Park Benton Lane
Newcastle Upon Tyne
Tyne And Wear
NE12 8BS
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside

Shareholders

1.5m at £1Rosen Swiss Holding Ag
100.00%
Ordinary

Financials

Year2014
Net Worth£1,311,423
Cash£1,389
Current Liabilities£1,076,157

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 December 2017First Gazette notice for voluntary strike-off (1 page)
4 December 2017Application to strike the company off the register (1 page)
5 October 2017Full accounts made up to 31 December 2016 (15 pages)
1 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
20 July 2016Director's details changed for Rosen Swiss Ag on 20 July 2016 (1 page)
14 June 2016Full accounts made up to 31 December 2015 (15 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,500,000
(4 pages)
9 February 2016Director's details changed for Horons Holding Ag on 18 June 2015 (1 page)
26 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,500,000
(4 pages)
19 June 2015Appointment of Mr Oliver Kille as a director on 26 May 2015 (2 pages)
19 June 2015Termination of appointment of Friedrich Hecker as a director on 26 May 2015 (1 page)
11 May 2015Full accounts made up to 31 December 2014 (12 pages)
24 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,500,000
(5 pages)
4 July 2014Full accounts made up to 31 December 2013 (13 pages)
30 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,500,000
(5 pages)
17 July 2013Full accounts made up to 31 December 2012 (11 pages)
23 May 2013Appointment of Mr Friedrich Hecker as a director (2 pages)
2 May 2013Termination of appointment of Hermann Rosen as a director (1 page)
19 October 2012Director's details changed for Mr Ian Sharples Diggory on 19 October 2012 (2 pages)
19 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
10 August 2012Accounts for a small company made up to 31 December 2011 (4 pages)
21 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
21 October 2011Director's details changed for Hermann Rosen on 20 September 2011 (2 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (4 pages)
25 July 2011Registered office address changed from 1 Park Road Gosforth Business Park Newcastle upon Tyne NE12 8DG United Kingdom on 25 July 2011 (1 page)
22 June 2011Termination of appointment of Alan James as a secretary (1 page)
22 June 2011Appointment of Mrs Carolyn Ann Riley as a secretary (1 page)
14 October 2010Secretary's details changed for Mr Alan James on 1 September 2010 (1 page)
14 October 2010Director's details changed for Hermann Rosen on 1 October 2009 (2 pages)
14 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for Hermann Rosen on 1 October 2009 (2 pages)
14 October 2010Secretary's details changed for Mr Alan James on 1 September 2010 (1 page)
29 September 2010Accounts for a small company made up to 31 December 2009 (4 pages)
28 June 2010Director's details changed for Horons Holding Ag on 24 February 2010 (2 pages)
6 November 2009Appointment of Mr Alan James as a secretary (1 page)
6 November 2009Termination of appointment of Jordan Cosec Limited as a secretary (1 page)
6 November 2009Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 6 November 2009 (1 page)
4 November 2009Termination of appointment of Martin Palmer as a director (1 page)
4 November 2009Termination of appointment of Mancorp (Uk) Limited as a director (1 page)
3 November 2009Accounts for a small company made up to 31 December 2008 (5 pages)
27 October 2009Appointment of Mr Ian Sharples Diggory as a director (2 pages)
9 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
10 March 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
10 March 2009Secretary appointed jordan cosec LIMITED (1 page)
22 September 2008Return made up to 22/09/08; full list of members (4 pages)
12 August 2008Director's change of particulars / hermann rosen / 05/08/2008 (1 page)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 January 2008Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
24 September 2007Return made up to 22/09/07; full list of members (3 pages)
25 July 2007Director's particulars changed (2 pages)
10 April 2007New director appointed (3 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
1 December 2006New director appointed (3 pages)
30 November 2006New director appointed (2 pages)
30 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
22 September 2006Incorporation (33 pages)