Company NameHarlequin Factors Limited
DirectorsDenise Renee Caouki and Shahida Nasreen Mahmood
Company StatusDissolved
Company Number02741296
CategoryPrivate Limited Company
Incorporation Date14 August 1992(31 years, 7 months ago)
Previous NameDiffusion Studio Limited

Directors

Director NameMs Denise Renee Caouki
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed14 August 1992(same day as company formation)
RoleFashion Designer
Country of ResidenceUnited Kingdom
Correspondence Address44 Kingston Hill Place
Kingston Upon Thames
Surrey
KT2 7QY
Director NameMrs Shahida Nasreen Mahmood
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1992(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address32 Menlove Avenue
Mossley Hill
Liverpool
Merseyside
L18 2EF
Secretary NameMs Denise Renee Caouki
NationalityAmerican
StatusCurrent
Appointed14 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Kingston Hill Place
Kingston Upon Thames
Surrey
KT2 7QY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 August 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 October 1999Dissolved (1 page)
1 July 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
20 May 1999Liquidators statement of receipts and payments (5 pages)
26 November 1998Liquidators statement of receipts and payments (5 pages)
20 May 1998Liquidators statement of receipts and payments (5 pages)
20 November 1997Liquidators statement of receipts and payments (5 pages)
4 June 1997Liquidators statement of receipts and payments (5 pages)
9 January 1997Liquidators statement of receipts and payments (5 pages)
12 July 1996Liquidators statement of receipts and payments (5 pages)
29 June 1995Company name changed diffusion studio LIMITED\certificate issued on 30/06/95 (4 pages)
22 May 1995Registered office changed on 22/05/95 from: 457, smithdown rd, liverpool, L15 3JL. (1 page)
17 May 1995Appointment of a voluntary liquidator (2 pages)
17 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)