Company NameHydrotech I.T. Limited
Company StatusDissolved
Company Number03540156
CategoryPrivate Limited Company
Incorporation Date3 April 1998(26 years ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameCharles Willingham
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1998(1 week, 3 days after company formation)
Appointment Duration20 years, 6 months (closed 16 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
Secretary NameJohn Barry Willingham
NationalityBritish
StatusResigned
Appointed13 April 1998(1 week, 3 days after company formation)
Appointment Duration16 years, 9 months (resigned 16 January 2015)
RoleCompany Director
Correspondence Address53 Beaufort Court
Beaufort Road
Ham
Surrey
TW10 7YQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit G Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Charles Willingham
100.00%
Ordinary

Financials

Year2014
Net Worth£14,071
Cash£20,247
Current Liabilities£8,117

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
16 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
11 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
20 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(3 pages)
20 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
21 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
21 April 2015Termination of appointment of John Barry Willingham as a secretary on 16 January 2015 (1 page)
21 April 2015Termination of appointment of John Barry Willingham as a secretary on 16 January 2015 (1 page)
21 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
21 April 2015Director's details changed for Charles Willingham on 21 April 2015 (2 pages)
21 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
21 April 2015Director's details changed for Charles Willingham on 21 April 2015 (2 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
5 February 2013Director's details changed for Charles Willingham on 5 February 2013 (2 pages)
5 February 2013Director's details changed for Charles Willingham on 5 February 2013 (2 pages)
5 February 2013Director's details changed for Charles Willingham on 5 February 2013 (2 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Charles Willingham on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Charles Willingham on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Charles Willingham on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
6 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
6 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
9 April 2009Return made up to 03/04/09; full list of members (3 pages)
9 April 2009Return made up to 03/04/09; full list of members (3 pages)
18 December 2008Total exemption full accounts made up to 31 August 2008 (11 pages)
18 December 2008Total exemption full accounts made up to 31 August 2008 (11 pages)
30 May 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
30 May 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
11 April 2008Return made up to 03/04/08; full list of members (3 pages)
11 April 2008Return made up to 03/04/08; full list of members (3 pages)
14 May 2007Return made up to 03/04/07; full list of members (2 pages)
14 May 2007Return made up to 03/04/07; full list of members (2 pages)
14 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
14 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
19 April 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
19 April 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
18 April 2006Return made up to 03/04/06; full list of members (2 pages)
18 April 2006Return made up to 03/04/06; full list of members (2 pages)
25 October 2005Registered office changed on 25/10/05 from: unit 29 national works bath road hounslow middlesex TW4 7EA (1 page)
25 October 2005Registered office changed on 25/10/05 from: unit 29 national works bath road hounslow middlesex TW4 7EA (1 page)
11 May 2005Return made up to 03/04/05; full list of members (2 pages)
11 May 2005Return made up to 03/04/05; full list of members (2 pages)
18 April 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
18 April 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
14 May 2004Return made up to 03/04/04; full list of members (6 pages)
14 May 2004Return made up to 03/04/04; full list of members (6 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
15 April 2003Return made up to 03/04/03; full list of members (6 pages)
15 April 2003Return made up to 03/04/03; full list of members (6 pages)
11 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
11 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
6 July 2002Return made up to 03/04/02; full list of members (6 pages)
6 July 2002Return made up to 03/04/02; full list of members (6 pages)
11 April 2002Registered office changed on 11/04/02 from: 338-346 goswell road london EC1V 7LQ (1 page)
11 April 2002Registered office changed on 11/04/02 from: 338-346 goswell road london EC1V 7LQ (1 page)
13 June 2001Full accounts made up to 31 August 2000 (9 pages)
13 June 2001Full accounts made up to 31 August 2000 (9 pages)
2 April 2001Return made up to 03/04/01; full list of members (6 pages)
2 April 2001Return made up to 03/04/01; full list of members (6 pages)
20 April 2000Return made up to 03/04/00; full list of members (6 pages)
20 April 2000Return made up to 03/04/00; full list of members (6 pages)
15 February 2000Full accounts made up to 31 August 1999 (11 pages)
15 February 2000Full accounts made up to 31 August 1999 (11 pages)
11 May 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/04/98
(1 page)
11 May 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/04/98
(1 page)
18 June 1998New director appointed (2 pages)
18 June 1998New secretary appointed (2 pages)
18 June 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 13/04/98
(1 page)
18 June 1998New director appointed (2 pages)
18 June 1998Secretary resigned (1 page)
18 June 1998Director resigned (2 pages)
18 June 1998Secretary resigned (1 page)
18 June 1998Registered office changed on 18/06/98 from: angel house 338/346 goswell road london EC1V 7LQ (1 page)
18 June 1998Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
18 June 1998Registered office changed on 18/06/98 from: angel house 338/346 goswell road london EC1V 7LQ (1 page)
18 June 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 13/04/98
(1 page)
18 June 1998New secretary appointed (2 pages)
18 June 1998Director resigned (2 pages)
18 June 1998Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)