ASIAN HORIZONS LIMITED
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 1NS

Company number 07945893
Status Liquidation
Incorporation Date 10 February 2012
Company Type Private Limited Company
Address 81 STATION ROAD, MARLOW, BUCKS, SL7 1NS
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Registered office address changed from C/O White Hart Associates 109 South Worple Way London SW14 8TN to 81 Station Road Marlow Bucks SL7 1NS on 17 March 2017; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of ASIAN HORIZONS LIMITED are www.asianhorizons.co.uk, and www.asian-horizons.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Asian Horizons Limited is a Private Limited Company. The company registration number is 07945893. Asian Horizons Limited has been working since 10 February 2012. The present status of the company is Liquidation. The registered address of Asian Horizons Limited is 81 Station Road Marlow Bucks Sl7 1ns. . COLLINS, Nigel Anthony is a Director of the company. STONEHAM, Gregory James is a Director of the company. The company operates in "Tour operator activities".


Current Directors

Director
COLLINS, Nigel Anthony
Appointed Date: 01 March 2012
74 years old

Director
STONEHAM, Gregory James
Appointed Date: 10 February 2012
53 years old

Persons With Significant Control

Mr Gregory James Stoneham
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mr Nigel Anthony Collins
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

ASIAN HORIZONS LIMITED Events

17 Mar 2017
Registered office address changed from C/O White Hart Associates 109 South Worple Way London SW14 8TN to 81 Station Road Marlow Bucks SL7 1NS on 17 March 2017
15 Mar 2017
Statement of affairs with form 4.19
15 Mar 2017
Appointment of a voluntary liquidator
15 Mar 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-06

19 Aug 2016
Confirmation statement made on 12 August 2016 with updates
...
... and 8 more events
12 Feb 2013
Annual return made up to 10 February 2013 with full list of shareholders
29 Jan 2013
Current accounting period extended from 28 February 2013 to 31 July 2013
18 Jun 2012
Registered office address changed from 120 Queens Road Brighton BN1 3WB England on 18 June 2012
06 Mar 2012
Appointment of Mr Nigel Anthony Collins as a director
10 Feb 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted