Company NameHydra Professional Services Limited
Company StatusDissolved
Company Number04810750
CategoryPrivate Limited Company
Incorporation Date25 June 2003(20 years, 10 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameArlene Elizabeth Jamieson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2003(same day as company formation)
RoleHR Consultant
Correspondence Address3 Duchess Grove
Knighton Lane
Buckhurst Hill
Essex
IG9 5HA
Director NameMr George David Jamieson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2003(same day as company formation)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence Address3 Duchess Grove
Knighton Lane
Buckhurst Hill
Essex
IG9 5HA
Secretary NameArlene Elizabeth Jamieson
NationalityBritish
StatusClosed
Appointed25 June 2003(same day as company formation)
RoleHR Consultant
Correspondence Address3 Duchess Grove
Knighton Lane
Buckhurst Hill
Essex
IG9 5HA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address144 High Street
Epping
Essex
CM16 4AS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Financials

Year2014
Net Worth£10,333
Cash£19,109
Current Liabilities£8,825

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2006First Gazette notice for voluntary strike-off (1 page)
17 March 2006Application for striking-off (1 page)
15 August 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
3 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2005Return made up to 25/06/05; full list of members (7 pages)
17 June 2005Registered office changed on 17/06/05 from: 3 manor courtyard hughenden avenue high wycombe HP13 5RE (1 page)
1 October 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
26 July 2004Return made up to 25/06/04; full list of members (7 pages)
26 April 2004Registered office changed on 26/04/04 from: 16 churchill way cardiff CF10 2DX (1 page)
23 December 2003Ad 01/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 July 2003Secretary resigned (1 page)
27 July 2003New secretary appointed;new director appointed (2 pages)
27 July 2003New director appointed (2 pages)
27 July 2003Director resigned (1 page)