About

Registered Number: 03780561
Date of Incorporation: 01/06/1999 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/09/2019 (5 years and 6 months ago)
Registered Address: 21 Highfield Road, Dartford, Kent, DA1 2JS

 

Based in Dartford in Kent, Hydro-dynamix Ltd was registered on 01 June 1999, it's status is listed as "Dissolved". The business has 3 directors listed. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVERY, James Edward 06 April 2003 - 1
TESTER, Michael John 06 April 2000 30 November 2012 1
Secretary Name Appointed Resigned Total Appointments
KAHL, Gary 30 November 2012 13 February 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 September 2019
LIQ14 - N/A 28 June 2019
LIQ03 - N/A 19 July 2018
LIQ03 - N/A 07 June 2018
AD01 - Change of registered office address 13 January 2017
4.68 - Liquidator's statement of receipts and payments 29 June 2016
F10.2 - N/A 12 May 2015
AD01 - Change of registered office address 06 May 2015
RESOLUTIONS - N/A 01 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 01 May 2015
4.20 - N/A 01 May 2015
TM02 - Termination of appointment of secretary 20 February 2015
AR01 - Annual Return 07 June 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 28 February 2013
AP03 - Appointment of secretary 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
TM02 - Termination of appointment of secretary 05 February 2013
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 04 June 2010
CH03 - Change of particulars for secretary 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AD01 - Change of registered office address 03 June 2010
AA - Annual Accounts 19 March 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 01 May 2008
AA - Annual Accounts 29 March 2008
363a - Annual Return 16 May 2007
AA - Annual Accounts 12 April 2007
363a - Annual Return 25 May 2006
287 - Change in situation or address of Registered Office 25 May 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 04 May 2005
287 - Change in situation or address of Registered Office 31 March 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 14 May 2004
AA - Annual Accounts 02 April 2004
288b - Notice of resignation of directors or secretaries 08 August 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
363s - Annual Return 03 July 2003
RESOLUTIONS - N/A 09 May 2003
RESOLUTIONS - N/A 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288c - Notice of change of directors or secretaries or in their particulars 26 November 2002
AA - Annual Accounts 13 September 2002
363s - Annual Return 17 June 2002
RESOLUTIONS - N/A 01 May 2002
RESOLUTIONS - N/A 01 May 2002
RESOLUTIONS - N/A 01 May 2002
288b - Notice of resignation of directors or secretaries 11 December 2001
AA - Annual Accounts 06 November 2001
363s - Annual Return 14 June 2001
287 - Change in situation or address of Registered Office 04 June 2001
AA - Annual Accounts 30 March 2001
287 - Change in situation or address of Registered Office 31 October 2000
225 - Change of Accounting Reference Date 05 October 2000
363s - Annual Return 22 June 2000
287 - Change in situation or address of Registered Office 21 June 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 28 June 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
287 - Change in situation or address of Registered Office 21 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1999
NEWINC - New incorporation documents 01 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.