Company NameHarlequin Worldwide Travel Limited
Company StatusDissolved
Company Number05885783
CategoryPrivate Limited Company
Incorporation Date25 July 2006(17 years, 9 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NameShelfco (No. 3300) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCarol Ann Ames
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2010(3 years, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Honywood Business Park
Honywood Road
Basildon
Essex
SS14 3HW
Director NameMr Daniel John Ames
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2010(3 years, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Honywood Business Park
Honywood Road
Basildon
Essex
SS14 3HW
Secretary NameSimon Andrew Watkins
NationalityBritish
StatusResigned
Appointed25 July 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address39 Copland Road
Stanford Le Hope
Essex
SS17 0DF
Director NameDavid Howell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 08 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 The Isabella
Hatchford Park Ockham Lane
Cobham
Surrey
KT11 1LR
Director NameIan Neale
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 08 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Benhurst Gardens
Selsdon
Surrey
CR2 8NZ
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websitewww.hqworldwide.com

Location

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

Shareholders

1 at £1Hq Worldwide LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 October 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2016Registered office address changed from 11 Honywood Business Park Honywood Road Basildon Road Essex SS14 3HW to 16-18 High Street Wickford SS12 9AZ on 12 December 2016 (1 page)
12 December 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
17 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
18 December 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
2 December 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
4 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
28 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
14 November 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
22 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
23 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
10 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
17 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
22 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
8 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (14 pages)
19 May 2010Appointment of Carol Ann Ames as a director (3 pages)
19 May 2010Termination of appointment of Ian Neale as a director (2 pages)
19 May 2010Appointment of Mr Daniel John Ames as a director (3 pages)
19 May 2010Registered office address changed from Welby House 96 Wilton Road London SW1V 1DW on 19 May 2010 (2 pages)
19 May 2010Termination of appointment of Simon Watkins as a secretary (2 pages)
19 May 2010Termination of appointment of David Howell as a director (2 pages)
14 April 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
6 August 2009Return made up to 25/07/09; full list of members (3 pages)
8 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
29 July 2008Return made up to 25/07/08; full list of members (3 pages)
27 May 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
14 August 2007Registered office changed on 14/08/07 from: 38-44 gillingham street london SW1V 1HU (1 page)
1 August 2007Ad 16/08/06--------- £ si 1@1 (2 pages)
25 July 2007Return made up to 25/07/07; full list of members (2 pages)
28 November 2006Secretary's particulars changed (1 page)
4 September 2006Registered office changed on 04/09/06 from: lacon house theobalds road london WC1X 8RW (1 page)
4 September 2006Secretary resigned (1 page)
4 September 2006New secretary appointed (2 pages)
4 September 2006Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
23 August 2006Director resigned (1 page)
23 August 2006New director appointed (3 pages)
23 August 2006New director appointed (4 pages)
16 August 2006Company name changed shelfco (no. 3300) LIMITED\certificate issued on 16/08/06 (2 pages)
25 July 2006Incorporation (25 pages)