About

Registered Number: 03395514
Date of Incorporation: 01/07/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (4 years and 11 months ago)
Registered Address: Kingfisher House, Hurstwood, Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX

 

Founded in 1997, Hydra Plc are based in Haywards Heath, it's status at Companies House is "Dissolved". This business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAVAL, Richard 01 December 1997 30 June 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 April 2019
DS01 - Striking off application by a company 09 April 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 05 April 2018
AA01 - Change of accounting reference date 28 September 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 15 July 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 22 August 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 26 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 July 2007
353 - Register of members 26 July 2007
287 - Change in situation or address of Registered Office 26 July 2007
AA - Annual Accounts 05 November 2006
AA - Annual Accounts 05 November 2006
2.30B - N/A 31 August 2006
2.23B - N/A 04 July 2006
2.24B - N/A 23 March 2006
2.23B - N/A 16 November 2005
2.23B - N/A 04 November 2005
2.17B - N/A 25 October 2005
2.16B - N/A 25 October 2005
287 - Change in situation or address of Registered Office 06 September 2005
2.12B - N/A 31 August 2005
363s - Annual Return 29 July 2005
AA - Annual Accounts 03 November 2004
287 - Change in situation or address of Registered Office 14 October 2004
363s - Annual Return 09 September 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 24 July 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 10 October 2002
AA - Annual Accounts 01 November 2001
AUD - Auditor's letter of resignation 16 August 2001
363s - Annual Return 05 July 2001
AA - Annual Accounts 02 November 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
363s - Annual Return 01 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
288b - Notice of resignation of directors or secretaries 22 October 1999
395 - Particulars of a mortgage or charge 13 October 1999
287 - Change in situation or address of Registered Office 13 October 1999
363s - Annual Return 06 August 1999
RESOLUTIONS - N/A 30 July 1999
RESOLUTIONS - N/A 30 July 1999
288c - Notice of change of directors or secretaries or in their particulars 30 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1999
AA - Annual Accounts 16 July 1999
MEM/ARTS - N/A 06 November 1998
RESOLUTIONS - N/A 13 October 1998
RESOLUTIONS - N/A 13 October 1998
CERT5 - Re-registration of a company from private to public 13 October 1998
AUDS - Auditor's statement 13 October 1998
AUDR - Auditor's report 13 October 1998
BS - Balance sheet 13 October 1998
MAR - Memorandum and Articles - used in re-registration 13 October 1998
43(3)e - Declaration on application by a private company for re-registration as a public company 13 October 1998
43(3) - Application by a private company for re-registration as a public company 13 October 1998
363s - Annual Return 29 July 1998
AA - Annual Accounts 02 July 1998
RESOLUTIONS - N/A 09 March 1998
RESOLUTIONS - N/A 09 March 1998
RESOLUTIONS - N/A 09 March 1998
MEM/ARTS - N/A 09 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1998
123 - Notice of increase in nominal capital 09 March 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
395 - Particulars of a mortgage or charge 30 December 1997
225 - Change of Accounting Reference Date 29 October 1997
CERTNM - Change of name certificate 15 October 1997
288b - Notice of resignation of directors or secretaries 09 September 1997
288b - Notice of resignation of directors or secretaries 09 September 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
MEM/ARTS - N/A 27 August 1997
CERTNM - Change of name certificate 26 August 1997
287 - Change in situation or address of Registered Office 21 August 1997
NEWINC - New incorporation documents 01 July 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 27 September 1999 Outstanding

N/A

Rent deposit deed 23 December 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.