Company NameHydrex Consultants Limited
Company StatusDissolved
Company Number03825497
CategoryPrivate Limited Company
Incorporation Date13 August 1999(24 years, 8 months ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameEng Joao Goncalves
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityPortuguese
StatusClosed
Appointed18 May 2011(11 years, 9 months after company formation)
Appointment Duration10 years, 8 months (closed 08 February 2022)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressPascoal E Filhos S.A. Cais Dos Bacalhoeiros
Gafanha Da Zazare
Aveiri 3830
Portugal
Secretary NameFiduciary Management Limited (Corporation)
StatusClosed
Appointed23 February 2016(16 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 08 February 2022)
Correspondence Address3 Bell Lane
Gibraltar
GX11 1AA
Director NameFiduciary Directors Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence Address3 Bell Lane
Gibraltar
Foreign
Secretary NameFiduciary Management Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence Address3 Bell Lane
Gibraltar
Foreign
Director NameFiduciary Directors (UK) Limited (Corporation)
StatusResigned
Appointed11 October 1999(1 month, 4 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 18 May 2011)
Correspondence Address45 Welbeck Street
London
W1G 8DZ

Location

Registered Address31 Howcroft Crescent
West Finchley
London
N3 1PA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

500 at £1Anibal Machado Paiao
50.00%
Ordinary
500 at £1Joao Goncalves Vieira
50.00%
Ordinary

Financials

Year2014
Net Worth£8,587
Cash£34
Current Liabilities£2,773

Accounts

Latest Accounts15 December 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End15 December

Filing History

8 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2021Voluntary strike-off action has been suspended (1 page)
5 January 2021First Gazette notice for voluntary strike-off (1 page)
24 December 2020Application to strike the company off the register (1 page)
18 December 2020Micro company accounts made up to 15 December 2020 (2 pages)
18 December 2020Previous accounting period shortened from 31 August 2021 to 15 December 2020 (1 page)
30 November 2020Micro company accounts made up to 31 August 2020 (2 pages)
11 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
19 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
14 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
7 March 2019Micro company accounts made up to 31 August 2018 (2 pages)
2 November 2018Registered office address changed from 45 Welbeck Street London W1G 8DZ to 31 Howcroft Crescent West Finchley London N3 1PA on 2 November 2018 (1 page)
15 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
21 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
21 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
17 November 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(3 pages)
23 February 2016Appointment of Fiduciary Management Limited as a secretary on 23 February 2016 (2 pages)
23 February 2016Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(3 pages)
23 February 2016Appointment of Fiduciary Management Limited as a secretary on 23 February 2016 (2 pages)
8 February 2016Amended total exemption full accounts made up to 31 August 2014 (11 pages)
8 February 2016Amended total exemption full accounts made up to 31 August 2014 (11 pages)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
27 January 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
22 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
16 December 2014Termination of appointment of Fiduciary Management Limited as a secretary on 2 December 2014 (2 pages)
16 December 2014Termination of appointment of Fiduciary Management Limited as a secretary on 2 December 2014 (2 pages)
16 December 2014Termination of appointment of Fiduciary Management Limited as a secretary on 2 December 2014 (2 pages)
22 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(4 pages)
22 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(4 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
18 November 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
18 November 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
13 November 2013Compulsory strike-off action has been discontinued (1 page)
13 November 2013Compulsory strike-off action has been discontinued (1 page)
12 November 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
(4 pages)
12 November 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
(4 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
6 June 2013Amended accounts made up to 31 August 2011 (10 pages)
6 June 2013Amended accounts made up to 31 August 2011 (10 pages)
6 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
20 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 June 2011Termination of appointment of Fiduciary Directors (Uk) Limited as a director (2 pages)
6 June 2011Appointment of Eng Joao Goncalves as a director (3 pages)
6 June 2011Appointment of Eng Joao Goncalves as a director (3 pages)
6 June 2011Termination of appointment of Fiduciary Directors (Uk) Limited as a director (2 pages)
17 September 2010Director's details changed for Fiduciary Directors (Uk) Limited on 13 August 2010 (2 pages)
17 September 2010Secretary's details changed for Fiduciary Management Limited on 13 August 2010 (2 pages)
17 September 2010Director's details changed for Fiduciary Directors (Uk) Limited on 13 August 2010 (2 pages)
17 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (3 pages)
17 September 2010Secretary's details changed for Fiduciary Management Limited on 13 August 2010 (2 pages)
17 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (3 pages)
29 June 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
29 June 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
18 August 2009Return made up to 13/08/09; full list of members (3 pages)
18 August 2009Return made up to 13/08/09; full list of members (3 pages)
22 January 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
22 January 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
4 November 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
4 November 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
8 October 2008Return made up to 13/08/08; full list of members
  • 363(287) ‐ Registered office changed on 08/10/08
(6 pages)
8 October 2008Return made up to 13/08/08; full list of members
  • 363(287) ‐ Registered office changed on 08/10/08
(6 pages)
9 September 2007Return made up to 13/08/07; full list of members (6 pages)
9 September 2007Return made up to 13/08/07; full list of members (6 pages)
6 August 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
6 August 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
4 October 2006Return made up to 13/08/06; full list of members (6 pages)
4 October 2006Return made up to 13/08/06; full list of members (6 pages)
24 July 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
24 July 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
15 August 2005Return made up to 13/08/05; full list of members (6 pages)
15 August 2005Return made up to 13/08/05; full list of members (6 pages)
19 May 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
19 May 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
26 August 2004Return made up to 13/08/04; full list of members (6 pages)
26 August 2004Return made up to 13/08/04; full list of members (6 pages)
25 August 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
25 August 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
12 August 2003Return made up to 13/08/03; full list of members (6 pages)
12 August 2003Return made up to 13/08/03; full list of members (6 pages)
12 February 2003Full accounts made up to 31 August 2002 (9 pages)
12 February 2003Full accounts made up to 31 August 2002 (9 pages)
7 January 2003Full accounts made up to 31 August 2001 (10 pages)
7 January 2003Full accounts made up to 31 August 2001 (10 pages)
16 October 2002Return made up to 13/08/02; full list of members (6 pages)
16 October 2002Return made up to 13/08/02; full list of members (6 pages)
12 September 2001Registered office changed on 12/09/01 from: 13 wimpole street london W1G 9SU (1 page)
12 September 2001Registered office changed on 12/09/01 from: 13 wimpole street london W1G 9SU (1 page)
11 September 2001Return made up to 13/08/01; full list of members
  • 363(287) ‐ Registered office changed on 11/09/01
(6 pages)
11 September 2001Return made up to 13/08/01; full list of members
  • 363(287) ‐ Registered office changed on 11/09/01
(6 pages)
19 March 2001Full accounts made up to 31 August 2000 (6 pages)
19 March 2001Full accounts made up to 31 August 2000 (6 pages)
24 August 2000Return made up to 13/08/00; full list of members (6 pages)
24 August 2000Return made up to 13/08/00; full list of members (6 pages)
17 August 2000Registered office changed on 17/08/00 from: 13 wimpole street london W1M 7AB (1 page)
17 August 2000Registered office changed on 17/08/00 from: 13 wimpole street london W1M 7AB (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
26 October 1999Ad 11/10/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 October 1999Ad 11/10/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 August 1999Incorporation (17 pages)
13 August 1999Incorporation (17 pages)