About

Registered Number: 07056387
Date of Incorporation: 24/10/2009 (14 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (4 years and 10 months ago)
Registered Address: 33 Upper Orwell Street, Ipswich, IP4 1HN,

 

Based in Ipswich, 1st Hydroponics Ltd was registered on 24 October 2009. Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Debenham, Rodney James, Lawrence, Steven, Lawrence, Steven, Maddock, Keith, Maude, Anthony John, Turner, Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEBENHAM, Rodney James 01 July 2016 - 1
LAWRENCE, Steven 22 July 2016 19 September 2016 1
LAWRENCE, Steven 01 July 2016 22 July 2016 1
MADDOCK, Keith 01 July 2016 19 September 2016 1
MAUDE, Anthony John 12 December 2011 01 July 2016 1
TURNER, Stephen 01 July 2016 19 September 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 May 2019
SOAS(A) - Striking-off action suspended (Section 652A) 10 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 October 2018
DS01 - Striking off application by a company 11 October 2018
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
CS01 - N/A 22 June 2018
AD01 - Change of registered office address 10 June 2018
PSC07 - N/A 19 March 2018
PSC07 - N/A 19 March 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 25 July 2017
PSC07 - N/A 25 July 2017
AD01 - Change of registered office address 28 June 2017
TM01 - Termination of appointment of director 25 September 2016
TM01 - Termination of appointment of director 25 September 2016
TM01 - Termination of appointment of director 25 September 2016
CH01 - Change of particulars for director 28 July 2016
CS01 - N/A 22 July 2016
AP01 - Appointment of director 22 July 2016
TM01 - Termination of appointment of director 22 July 2016
AP01 - Appointment of director 11 July 2016
AP01 - Appointment of director 11 July 2016
AP01 - Appointment of director 11 July 2016
AP01 - Appointment of director 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 16 February 2015
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 30 November 2013
AR01 - Annual Return 20 March 2013
AD01 - Change of registered office address 20 March 2013
AA - Annual Accounts 23 November 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 03 February 2012
AP01 - Appointment of director 03 January 2012
TM01 - Termination of appointment of director 21 December 2011
AR01 - Annual Return 25 October 2011
AD01 - Change of registered office address 25 October 2011
CH01 - Change of particulars for director 25 October 2011
CERTNM - Change of name certificate 04 February 2011
CONNOT - N/A 04 February 2011
AA - Annual Accounts 12 January 2011
AA01 - Change of accounting reference date 08 November 2010
AR01 - Annual Return 29 October 2010
NEWINC - New incorporation documents 24 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.