Company NameHarlequin Drylining Limited
Company StatusDissolved
Company Number09349887
CategoryPrivate Limited Company
Incorporation Date10 December 2014(9 years, 3 months ago)
Dissolution Date1 June 2021 (2 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Paul Ian Parkhouse
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne 26 Main Avenue
Moor Park
HA6 2HJ
Director NameMr William Sutcliffe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne 26 Main Avenue
Moor Park
HA6 2HJ
Director NameMr Vincent John Walker
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Fourth & Fifth Floor
14-15 Lower Grosvenor Place
London
SW1W 0EX

Location

Registered AddressC/O Cox Costello & Horne
26 Main Avenue
Moor Park
HA6 2HJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Harlequin Estates LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

1 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2021First Gazette notice for voluntary strike-off (1 page)
9 March 2021Application to strike the company off the register (3 pages)
20 January 2021Confirmation statement made on 10 December 2020 with updates (4 pages)
13 January 2021Director's details changed for Mr William Sutcliffe on 1 July 2020 (2 pages)
4 September 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
12 May 2020Change of details for Harlequin Estates Limited as a person with significant control on 12 May 2020 (2 pages)
12 May 2020Director's details changed for Mr Paul Ian Parkhouse on 12 May 2020 (2 pages)
12 May 2020Director's details changed for Mr William Sutcliffe on 12 May 2020 (2 pages)
7 May 2020Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 7 May 2020 (1 page)
19 December 2019Confirmation statement made on 10 December 2019 with updates (4 pages)
30 August 2019Accounts for a dormant company made up to 30 November 2018 (8 pages)
10 December 2018Confirmation statement made on 10 December 2018 with updates (4 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
20 July 2018Previous accounting period shortened from 31 December 2017 to 30 November 2017 (1 page)
2 January 2018Confirmation statement made on 10 December 2017 with updates (4 pages)
11 September 2017Amended total exemption full accounts made up to 31 December 2016 (6 pages)
11 September 2017Amended total exemption full accounts made up to 31 December 2016 (6 pages)
15 August 2017Termination of appointment of Vincent John Walker as a director on 11 February 2015 (1 page)
15 August 2017Termination of appointment of Vincent John Walker as a director on 11 February 2015 (1 page)
14 August 2017Registered office address changed from C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 14 August 2017 (1 page)
14 August 2017Director's details changed for Mr Paul Ian Parkhouse on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Mr William Sutcliffe on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Mr Vincent John Walker on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Mr Paul Ian Parkhouse on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Mr Vincent John Walker on 14 August 2017 (2 pages)
14 August 2017Registered office address changed from C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 14 August 2017 (1 page)
14 August 2017Director's details changed for Mr William Sutcliffe on 14 August 2017 (2 pages)
30 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
12 April 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
12 April 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
27 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
27 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
10 December 2014Incorporation
Statement of capital on 2014-12-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
10 December 2014Incorporation
Statement of capital on 2014-12-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)