Company NameHarlequin Graphics Limited
DirectorJohn Anthony Wade
Company StatusDissolved
Company Number03096633
CategoryPrivate Limited Company
Incorporation Date30 August 1995(28 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameJohn Anthony Wade
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed30 August 1995(same day as company formation)
RoleLithographic Printer
Correspondence Address8 Abbotts Way
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4JE
Secretary NameTeresa Wade
NationalityBritish
StatusCurrent
Appointed30 August 1995(same day as company formation)
RoleOffice Clerk
Correspondence Address8 Abbots Way
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4JE
Director NameBarry David Donkin
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(3 weeks, 1 day after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 May 1996)
RoleLithographic Planner
Country of ResidenceUnited Kingdom
Correspondence Address30 Morningtons
Harlow
Essex
CM19 4QH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed30 August 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 August 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 August 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Morison Stoneham, Salisbury
House, 31 Finsbury Circus
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

17 March 2000Dissolved (1 page)
17 December 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
17 December 1999Liquidators statement of receipts and payments (5 pages)
8 September 1999Liquidators statement of receipts and payments (5 pages)
18 August 1999Registered office changed on 18/08/99 from: c/o singla & co 6&7 queen street london EC4N 1SP (1 page)
8 September 1998Registered office changed on 08/09/98 from: unit 1 project park 2D/13 north crescent off cody road canning town london E16 4QT (1 page)
7 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 1998Statement of affairs (7 pages)
7 September 1998Appointment of a voluntary liquidator (1 page)
23 May 1997Full accounts made up to 31 August 1996 (12 pages)
25 September 1996Return made up to 30/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 September 1996Director resigned (1 page)
22 December 1995Particulars of mortgage/charge (4 pages)
24 October 1995Registered office changed on 24/10/95 from: 302 stradbroke grove ilford essex IG5 0DE (1 page)
11 October 1995New director appointed (2 pages)
12 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
12 September 1995Registered office changed on 12/09/95 from: 33 crwys road cardiff CF2 4YF (1 page)
12 September 1995Director resigned;new director appointed (2 pages)