Company NameHayes Superstore Limited
Company StatusDissolved
Company Number06279455
CategoryPrivate Limited Company
Incorporation Date14 June 2007(16 years, 11 months ago)
Dissolution Date1 May 2012 (12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Harcharan Singh
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2007(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Maypole Court
Merrick Road
Southall
Middlesex
UB2 4AU
Secretary NameMr Jasbir Khurana
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23a Down Way
Northolt
Middlesex
UB5 6PG

Location

Registered Address75 Station Road
Hayes
Middlesex
UB3 4BG
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
9 January 2012Application to strike the company off the register (3 pages)
9 January 2012Application to strike the company off the register (3 pages)
21 June 2011Annual return made up to 14 June 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 1
(3 pages)
21 June 2011Annual return made up to 14 June 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 1
(3 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 November 2010Termination of appointment of Jasbir Khurana as a secretary (1 page)
4 November 2010Termination of appointment of Jasbir Khurana as a secretary (1 page)
5 July 2010Director's details changed for Mr Harcharan Singh on 14 June 2010 (2 pages)
5 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Mr Harcharan Singh on 14 June 2010 (2 pages)
5 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
21 November 2009Compulsory strike-off action has been discontinued (1 page)
21 November 2009Compulsory strike-off action has been discontinued (1 page)
20 November 2009Annual return made up to 14 June 2009 with a full list of shareholders (3 pages)
20 November 2009Annual return made up to 14 June 2009 with a full list of shareholders (3 pages)
7 September 2009Registered office changed on 07/09/2009 from 75 station road hayes middlesex UB3 4DX united kingdom (1 page)
7 September 2009Registered office changed on 07/09/2009 from 75 station road hayes middlesex UB3 4DX united kingdom (1 page)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 March 2009Registered office changed on 06/03/2009 from 73 station road hayes middlesex UB3 4DX united kingdom (1 page)
6 March 2009Registered office changed on 06/03/2009 from 73 station road hayes middlesex UB3 4DX united kingdom (1 page)
14 July 2008Registered office changed on 14/07/2008 from 93A wolsey road northwood middlesex HA6 2ER united kingdom (1 page)
14 July 2008Registered office changed on 14/07/2008 from j s gulati & co 4 peter james business centre pump lane hayes middlesex UB3 3NT (1 page)
14 July 2008Registered office changed on 14/07/2008 from 93A wolsey road northwood middlesex HA6 2ER united kingdom (1 page)
14 July 2008Registered office changed on 14/07/2008 from j s gulati & co 4 peter james business centre pump lane hayes middlesex UB3 3NT (1 page)
3 July 2008Return made up to 14/06/08; full list of members (3 pages)
3 July 2008Registered office changed on 03/07/2008 from j s gulati & co 4 peter james business centre pump lane hayes middlesex UB3 3NT (1 page)
3 July 2008Return made up to 14/06/08; full list of members (3 pages)
3 July 2008Registered office changed on 03/07/2008 from j s gulati & co 4 peter james business centre pump lane hayes middlesex UB3 3NT (1 page)
3 July 2008Registered office changed on 03/07/2008 from prospect house 1286 uxbridge road hayes middlesex UB4 8JG united kingdom (1 page)
3 July 2008Registered office changed on 03/07/2008 from prospect house 1286 uxbridge road hayes middlesex UB4 8JG united kingdom (1 page)
2 May 2008Registered office changed on 02/05/2008 from js gulati & co., Allied sainif house, 412 greenford road greenford middlesex UB6 9QH (1 page)
2 May 2008Registered office changed on 02/05/2008 from js gulati & co., Allied sainif house, 412 greenford road greenford middlesex UB6 9QH (1 page)
14 June 2007Incorporation (13 pages)
14 June 2007Incorporation (13 pages)