Company NameHydre Concept Limited
Company StatusDissolved
Company Number04252118
CategoryPrivate Limited Company
Incorporation Date13 July 2001(22 years, 8 months ago)
Dissolution Date25 April 2006 (17 years, 11 months ago)
Previous NameNevrus (885) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePascal Cattet
Date of BirthMarch 1967 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed29 August 2001(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 25 April 2006)
RoleCompany Director
Correspondence Address18 Rue Glatigny
27200 Vernon
France
Director NameMarilyn Cluzel
Date of BirthJuly 1964 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed29 August 2001(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 25 April 2006)
RoleCompany Director
Correspondence Address14 Villa Saint-Antoine
93100 Montreul Sous Bois
France
Secretary NameMarilyn Cluzel
NationalityFrench
StatusClosed
Appointed29 August 2001(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 25 April 2006)
RoleCompany Director
Correspondence Address14 Villa Saint-Antoine
93100 Montreul Sous Bois
France
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameSally Suzanne Whittington
NationalityBritish
StatusResigned
Appointed13 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address26 Addington Road
South Croydon
Surrey
CR2 8RB

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

25 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
1 April 2005Total exemption full accounts made up to 31 July 2003 (7 pages)
20 August 2004Return made up to 13/07/04; full list of members (5 pages)
19 May 2004Total exemption full accounts made up to 31 July 2002 (5 pages)
3 October 2003Return made up to 13/07/03; full list of members (5 pages)
26 September 2002Return made up to 13/07/02; full list of members (5 pages)
16 October 2001Ad 09/10/01--------- £ si 65@1=65 £ ic 1/66 (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New secretary appointed;new director appointed (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001Secretary resigned (1 page)
13 July 2001Incorporation (16 pages)