Company NameHydrocruiser Management (UK) Limited
Company StatusDissolved
Company Number04446205
CategoryPrivate Limited Company
Incorporation Date23 May 2002(21 years, 11 months ago)
Dissolution Date12 July 2005 (18 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Terence Philip Warrick
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2002(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence Address7 Hobury Street
London
SW10 0JD
Secretary NameTemple Secretaries Limited (Corporation)
StatusClosed
Appointed23 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameCity Executor And Trustee Company Limited (Corporation)
Date of BirthNovember 1971 (Born 52 years ago)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence AddressQuadrant House Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW

Location

Registered Address7 Hobury Street
London
SW10 0JD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
17 February 2005Application for striking-off (1 page)
1 June 2004Return made up to 23/05/04; full list of members (5 pages)
26 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 May 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
1 June 2003Return made up to 23/05/03; full list of members (5 pages)
18 June 2002New secretary appointed (2 pages)
15 June 2002Director resigned (1 page)
15 June 2002Registered office changed on 15/06/02 from: 4TH floor saint alphage house 2 fore street london EC2Y 5DH (1 page)
15 June 2002Secretary resigned (1 page)
15 June 2002New director appointed (3 pages)