Company NameHarlequin Design Consultants Limited
Company StatusDissolved
Company Number03739015
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Matthew Hammond
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1999(3 weeks, 1 day after company formation)
Appointment Duration25 years
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Meadowlands
Burwell
Cambridge
Cambridgeshire
CB5 0HG
Secretary NameMr David Mendelsohn
NationalityBritish
StatusCurrent
Appointed01 September 1999(5 months, 1 week after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 138 Wood Street
Barnet
Hertfordshire
EN5 4DA
Director NameMr David Mendelsohn
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1999(8 months, 1 week after company formation)
Appointment Duration24 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 2 138 Wood Street
Barnet
Hertfordshire
EN5 4DA
Director NameJulia Helen Roffey
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2000(1 year, 1 month after company formation)
Appointment Duration23 years, 12 months
RoleAccount Executive
Correspondence AddressFlat A
70 Rowfant Road
London
SW17 7AS
Director NameMr Paul Robert Balaam
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rushmere
Orton Waterville
Peterborough
PE2 5GS
Director NameJohn James Gange Moody
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleAccount Director
Correspondence AddressOaktree Cottage Village Way
Amersham
Buckinghamshire
HP7 9PU
Secretary NameJohn James Gange Moody
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleAccount Director
Correspondence AddressOaktree Cottage Village Way
Amersham
Buckinghamshire
HP7 9PU
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressChiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£40,440
Cash£32,653
Current Liabilities£99,767

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

9 June 2007Dissolved (1 page)
9 March 2007Liquidators statement of receipts and payments (5 pages)
9 March 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
1 February 2007Liquidators statement of receipts and payments (5 pages)
4 August 2006Liquidators statement of receipts and payments (5 pages)
7 February 2006Liquidators statement of receipts and payments (5 pages)
12 August 2005Liquidators statement of receipts and payments (5 pages)
7 March 2005Liquidators statement of receipts and payments (5 pages)
3 August 2004Liquidators statement of receipts and payments (5 pages)
15 April 2004Registered office changed on 15/04/04 from: 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page)
3 February 2004Liquidators statement of receipts and payments (5 pages)
28 July 2003Liquidators statement of receipts and payments (5 pages)
12 February 2003Liquidators statement of receipts and payments (5 pages)
6 August 2002Liquidators statement of receipts and payments (5 pages)
27 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 July 2001Appointment of a voluntary liquidator (1 page)
27 July 2001Statement of affairs (10 pages)
8 July 2001Registered office changed on 08/07/01 from: montague chambers montague close london SE1 9DA (1 page)
12 April 2001Return made up to 24/03/01; full list of members (7 pages)
1 December 2000Accounts for a small company made up to 30 April 2000 (8 pages)
12 July 2000Registered office changed on 12/07/00 from: 22 dorset street london W1H 3FT (1 page)
10 May 2000New director appointed (2 pages)
11 April 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 1999Director resigned (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999Director resigned (1 page)
4 November 1999Ad 01/09/99--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages)
28 October 1999Particulars of mortgage/charge (4 pages)
6 September 1999Secretary resigned (1 page)
6 September 1999New secretary appointed (2 pages)
3 September 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 September 1999£ nc 100/100000 31/08/99 (1 page)
20 May 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
22 April 1999New director appointed (2 pages)
31 March 1999Registered office changed on 31/03/99 from: 16 churchill way cardiff CF1 4DX (1 page)
31 March 1999New director appointed (2 pages)
31 March 1999Director resigned (1 page)
31 March 1999Secretary resigned (1 page)
31 March 1999New secretary appointed;new director appointed (2 pages)
24 March 1999Incorporation (14 pages)