Company NameHR Director Solutions Limited
Company StatusDissolved
Company Number06918846
CategoryPrivate Limited Company
Incorporation Date29 May 2009(14 years, 11 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameMr Ian Michael Parlane
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2015(5 years, 10 months after company formation)
Appointment Duration2 years (closed 18 April 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Lloyd's Avenue
London
EC3N 3DS
Director NameMr Malcolm Gordon Durham
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Merchants House
Collington Street, Greenwich
London
SE10 9LX
Director NameMr Simon Howard Walters
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(1 year, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 March 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address100 Fenchurch Street
London
EC3M 5JD

Contact

Websitehrdirectorsolutions.uk.com/
Email address[email protected]
Telephone020 72655940
Telephone regionLondon

Location

Registered Address3 Lloyd's Avenue
London
EC3N 3DS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Flexible Directors LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
23 January 2017Application to strike the company off the register (3 pages)
23 January 2017Application to strike the company off the register (3 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 October 2015Registered office address changed from 100 Fenchurch Street London EC3M 5JD to C/O Fd Solutions 3 Lloyd's Avenue London EC3N 3DS on 14 October 2015 (1 page)
14 October 2015Registered office address changed from 100 Fenchurch Street London EC3M 5JD to C/O Fd Solutions 3 Lloyd's Avenue London EC3N 3DS on 14 October 2015 (1 page)
3 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
10 April 2015Appointment of Mr Ian Michael Parlane as a director on 30 March 2015 (2 pages)
10 April 2015Appointment of Mr Ian Michael Parlane as a director on 30 March 2015 (2 pages)
10 April 2015Termination of appointment of Simon Howard Walters as a director on 30 March 2015 (1 page)
10 April 2015Termination of appointment of Simon Howard Walters as a director on 30 March 2015 (1 page)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
15 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
24 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
1 May 2011Appointment of Mr Simon Howard Walters as a director (2 pages)
1 May 2011Appointment of Mr Simon Howard Walters as a director (2 pages)
1 May 2011Termination of appointment of Malcolm Durham as a director (1 page)
1 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 May 2011Termination of appointment of Malcolm Durham as a director (1 page)
1 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (14 pages)
27 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (14 pages)
16 June 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
16 June 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
29 May 2009Incorporation (11 pages)
29 May 2009Incorporation (11 pages)