About

Registered Number: 04080147
Date of Incorporation: 28/09/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2015 (8 years and 4 months ago)
Registered Address: Lycetts, Milburn House, Dean Street, Newcastle Upon Tyne, NE1 1PP

 

Hydra House Ltd was founded on 28 September 2000 and are based in Newcastle Upon Tyne, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. This organisation has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HALL, Rachael Jane 19 August 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2015
DS01 - Striking off application by a company 21 July 2015
RESOLUTIONS - N/A 16 March 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 March 2015
SH19 - Statement of capital 16 March 2015
CAP-SS - N/A 16 March 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 29 September 2014
AR01 - Annual Return 23 October 2013
CH01 - Change of particulars for director 23 October 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 October 2013
CH01 - Change of particulars for director 23 October 2013
TM02 - Termination of appointment of secretary 03 October 2013
AP03 - Appointment of secretary 03 October 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 28 September 2011
TM01 - Termination of appointment of director 10 June 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 12 November 2009
287 - Change in situation or address of Registered Office 28 September 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 17 October 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 23 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2007
225 - Change of Accounting Reference Date 30 November 2006
AA - Annual Accounts 10 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
363s - Annual Return 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 20 January 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 02 September 2005
RESOLUTIONS - N/A 04 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2005
363s - Annual Return 17 November 2004
363s - Annual Return 27 October 2004
AA - Annual Accounts 23 July 2004
AA - Annual Accounts 07 August 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 30 September 2002
RESOLUTIONS - N/A 17 September 2002
287 - Change in situation or address of Registered Office 12 March 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 05 December 2001
395 - Particulars of a mortgage or charge 05 December 2001
SA - Shares agreement 16 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
225 - Change of Accounting Reference Date 09 November 2001
RESOLUTIONS - N/A 06 November 2001
RESOLUTIONS - N/A 06 November 2001
RESOLUTIONS - N/A 06 November 2001
123 - Notice of increase in nominal capital 06 November 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
CERTNM - Change of name certificate 16 August 2001
CERTNM - Change of name certificate 04 January 2001
NEWINC - New incorporation documents 28 September 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.