About

Registered Number: 06347436
Date of Incorporation: 20/08/2007 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (7 years and 1 month ago)
Registered Address: Unit 3 Warren Road, Indian Queens Industrial Estate, Indian Queens, St Columb, Cornwall, TR9 6TL

 

Based in Indian Queens, St Columb in Cornwall, Hydrok Storm Systems Ltd was registered on 20 August 2007. There is one director listed for the business in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RIVERS, Janet Irene 18 May 2008 11 September 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 December 2017
DS01 - Striking off application by a company 06 December 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 23 August 2017
PSC03 - N/A 23 August 2017
PSC07 - N/A 23 August 2017
PSC07 - N/A 23 August 2017
PSC07 - N/A 23 August 2017
AA01 - Change of accounting reference date 24 May 2017
AP01 - Appointment of director 17 October 2016
TM01 - Termination of appointment of director 17 October 2016
MR04 - N/A 23 September 2016
CS01 - N/A 26 August 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 01 September 2015
MR01 - N/A 18 August 2015
AA - Annual Accounts 19 April 2015
TM01 - Termination of appointment of director 01 April 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 22 August 2011
CH03 - Change of particulars for secretary 22 August 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 26 March 2010
288a - Notice of appointment of directors or secretaries 11 September 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 12 June 2009
225 - Change of Accounting Reference Date 29 April 2009
363a - Annual Return 15 September 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 05 October 2007
NEWINC - New incorporation documents 20 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 August 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.