HARLEQUIN (TM) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHARLEQUIN (TM) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05420021
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HARLEQUIN (TM) LTD?

    • Glazing (43342) / Construction

    Where is HARLEQUIN (TM) LTD located?

    Registered Office Address
    Trademark Village
    Oaklands Park
    RG41 2FD Wokingham
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HARLEQUIN (TM) LTD?

    Previous Company Names
    Company NameFromUntil
    AZTECH TIMBER PRODUCTS LIMITEDJul 26, 2005Jul 26, 2005
    CLIPDALE LIMITEDApr 11, 2005Apr 11, 2005

    What are the latest accounts for HARLEQUIN (TM) LTD?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2012

    What is the status of the latest annual return for HARLEQUIN (TM) LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for HARLEQUIN (TM) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 11, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2013

    Statement of capital on May 09, 2013

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Jul 31, 2012

    5 pagesAA

    Annual return made up to Apr 11, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2011

    5 pagesAA

    Annual return made up to Apr 11, 2011 with full list of shareholders

    5 pagesAR01

    Statement of capital following an allotment of shares on Nov 02, 2010

    • Capital: GBP 1,000
    3 pagesSH01

    Total exemption small company accounts made up to Jul 31, 2010

    5 pagesAA

    Annual return made up to Apr 11, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Graham Kenneth Burgess on Apr 10, 2010

    2 pagesCH01

    Termination of appointment of Simon Banham as a director

    1 pagesTM01

    Total exemption small company accounts made up to Jul 31, 2009

    3 pagesAA

    Certificate of change of name

    Company name changed aztech timber products LIMITED\certificate issued on 23/10/09
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Oct 23, 2009

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 23, 2009

    RES15

    Total exemption small company accounts made up to Jul 31, 2008

    5 pagesAA

    legacy

    2 pages88(2)

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    4 pages363a

    Total exemption small company accounts made up to Jul 31, 2007

    5 pagesAA

    legacy

    1 pages287

    Who are the officers of HARLEQUIN (TM) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURGESS, Graham Kenneth
    Old Bath Road
    Sonning
    RG4 6SY Reading
    37
    Berkshire
    United Kingdom
    Secretary
    Old Bath Road
    Sonning
    RG4 6SY Reading
    37
    Berkshire
    United Kingdom
    BritishDirector17198170004
    BURGESS, Graham Kenneth
    Old Bath Road
    Sonning
    RG4 6SY Reading
    37
    Berkshire
    United Kingdom
    Director
    Old Bath Road
    Sonning
    RG4 6SY Reading
    37
    Berkshire
    United Kingdom
    United KingdomBritishDirector17198170004
    C & M SECRETARIES LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Secretary
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007640001
    BANHAM, Simon Edward
    23 Folly Close
    GU52 7LN Fleet
    Hampshire
    Director
    23 Folly Close
    GU52 7LN Fleet
    Hampshire
    United KingdomBritishNone107080670001
    C & M REGISTRARS LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Director
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007630001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0