Company NameHSR Recovery Ltd
Company StatusDissolved
Company Number06934468
CategoryPrivate Limited Company
Incorporation Date15 June 2009(14 years, 10 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Director

Director NameMr Ranjit Singh
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wallington Road
Ilford
Essex
IG3 8QQ

Location

Registered AddressSuite3 4
Town Quay Wharf, Abbey Road
Barking
Essex
IG11 7BZ
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London

Shareholders

1 at £1Ranjit Singh
100.00%
Ordinary

Financials

Year2014
Net Worth£253
Cash£115
Current Liabilities£3,658

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
9 December 2014Application to strike the company off the register (3 pages)
31 March 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
7 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 March 2013Registered office address changed from Rear of 567 Barking Road East Ham Essex E6 2LW England on 25 March 2013 (1 page)
13 February 2013Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 September 2010Director's details changed for Mr Ranjit Singh on 15 June 2010 (2 pages)
16 September 2010Annual return made up to 15 June 2010 with a full list of shareholders (3 pages)
15 June 2009Incorporation (18 pages)