Company NameHarlequin Services Holdings Limited
Company StatusDissolved
Company Number03556734
CategoryPrivate Limited Company
Incorporation Date1 May 1998(25 years, 11 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thomas Sydney Savage
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address57 Haling Court
Haling Park Road
South Croydon
Surrey
CR2 6ND
Secretary NameGigliola Gabriella Savage
NationalityBritish
StatusClosed
Appointed01 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address57 Haling Court
Haling Park Road
South Croydon
Surrey
CR2 6ND
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressChelco House
39 Camberwell Church Street
London
SE5 8TR
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
22 January 2009Application for striking-off (1 page)
4 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
2 June 2008Return made up to 01/05/08; full list of members (3 pages)
13 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
29 May 2007Return made up to 01/05/07; full list of members (2 pages)
9 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
5 May 2006Location of debenture register (1 page)
5 May 2006Return made up to 01/05/06; full list of members (2 pages)
6 May 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
6 May 2005Return made up to 01/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 May 2004Return made up to 01/05/04; full list of members (6 pages)
10 May 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
26 June 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
26 June 2003Return made up to 01/05/03; full list of members (6 pages)
9 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
9 May 2002Return made up to 01/05/02; full list of members (6 pages)
21 May 2001Return made up to 01/05/01; full list of members (6 pages)
18 April 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
5 June 2000Return made up to 01/05/00; full list of members (6 pages)
4 January 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
21 May 1999Return made up to 01/05/99; full list of members (6 pages)
22 May 1998New secretary appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998Ad 01/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 May 1998Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
13 May 1998Registered office changed on 13/05/98 from: 17 city business centre lower road london SE16 1AA (1 page)
13 May 1998Secretary resigned (1 page)
13 May 1998Director resigned (1 page)
1 May 1998Incorporation (11 pages)