Company NameLuxury Resort Services Limited
Company StatusDissolved
Company Number05838190
CategoryPrivate Limited Company
Incorporation Date6 June 2006(17 years, 11 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)
Previous NameHarlequin Hotels And Resorts Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr David Edward Ames
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressOakwood Brock Hill
Wickford
Essex
SS11 7PB
Director NameMrs Carol Ann Ames
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOakwood Brock Hill
Wickford
Essex
SS11 7PB
Secretary NameMr Daniel John Ames
NationalityBritish
StatusResigned
Appointed06 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlind Pond Cottage Castledon Road
Downham
Essex
CM11 1LH

Location

Registered Address16-18 High Street
Wickford
Essex
SS12 9AZ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon

Shareholders

1 at £1Carol Ann Ames
100.00%
Ordinary

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 October 2017Compulsory strike-off action has been discontinued (1 page)
26 October 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
26 October 2017Registered office address changed from 11 Honywood Business Park Honywood Road Basildon Essex SS14 3HW to 16-18 High Street Wickford Essex SS12 9AZ on 26 October 2017 (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
20 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
16 May 2013Company name changed harlequin hotels and resorts LIMITED\certificate issued on 16/05/13
  • RES15 ‐ Change company name resolution on 2013-05-16
  • NM01 ‐ Change of name by resolution
(3 pages)
1 May 2013Termination of appointment of Daniel Ames as a secretary (1 page)
1 May 2013Termination of appointment of Carol Ames as a director (1 page)
10 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
6 July 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
29 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 September 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
5 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (14 pages)
5 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (14 pages)
17 June 2010Registered office address changed from 1-5 Nelson Street Southend on Sea Essex SS1 1EG on 17 June 2010 (2 pages)
31 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
13 August 2009Secretary's change of particulars / daniel ames / 13/08/2009 (1 page)
9 June 2009Return made up to 06/06/09; full list of members (3 pages)
6 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
26 August 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
9 July 2008Return made up to 06/06/08; full list of members (3 pages)
26 June 2008Director's change of particulars / david ames / 05/06/2008 (1 page)
26 June 2008Secretary's change of particulars / daniel ames / 05/06/2008 (1 page)
26 June 2008Director's change of particulars / carol ames / 05/06/2008 (2 pages)
4 September 2007Return made up to 06/06/07; full list of members (2 pages)
5 January 2007Registered office changed on 05/01/07 from: 44/54 orsett road grays essex RM17 5ED (1 page)
6 June 2006Incorporation (31 pages)