Company NameHR Superstore Limited
Company StatusDissolved
Company Number03558663
CategoryPrivate Limited Company
Incorporation Date6 May 1998(25 years, 11 months ago)
Dissolution Date29 January 2002 (22 years, 2 months ago)
Previous NameFairdray Limited

Business Activity

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

Directors

Director NameMr Robin Abeyesinhe
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 29 January 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hale Gardens
London
W3 9SG
Director NameMr Gordon Erskine Stewart
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 29 January 2002)
RoleCompany Director
Correspondence Address22 Rowney Gardens
Sawbridgeworth
Hertfordshire
CM21 0AT
Secretary NameMr Robin Abeyesinhe
NationalityBritish
StatusClosed
Appointed01 July 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 29 January 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hale Gardens
London
W3 9SG
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address1st Floor Southside
105 Victoria Street
London
SW1E 6QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
25 August 2000Return made up to 06/05/00; full list of members (6 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
14 June 1999Return made up to 06/05/99; full list of members (6 pages)
2 April 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
2 April 1999Registered office changed on 02/04/99 from: southside 105 victoria street london SW1E 6QT (1 page)
19 August 1998Secretary resigned (1 page)
19 August 1998Director resigned (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998New secretary appointed;new director appointed (2 pages)
11 August 1998Registered office changed on 11/08/98 from: 3RD floor 19 phipp street london EC2A 4NP (1 page)
20 July 1998Company name changed fairdray LIMITED\certificate issued on 21/07/98 (2 pages)
7 July 1998Secretary resigned (1 page)
7 July 1998Director resigned (1 page)
6 May 1998Incorporation (11 pages)