Company NameHydromer Energy UK Limited
Company StatusDissolved
Company Number04873049
CategoryPrivate Limited Company
Incorporation Date20 August 2003(20 years, 8 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameCaroline Fatanmi
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2003(1 day after company formation)
Appointment Duration9 years, 4 months (closed 08 January 2013)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address72 Spencer Rise
London
NW5 1AP
Secretary NameDr Caxton Abayomi Fatanmi
NationalityNigerian
StatusClosed
Appointed21 August 2003(1 day after company formation)
Appointment Duration9 years, 4 months (closed 08 January 2013)
RoleEnergy Consultant
Correspondence Address72 Spencer Rise
London
NW5 1AP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed20 August 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed20 August 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address72 Spencer Rise
London
NW5 1AP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHighgate
Built Up AreaGreater London

Shareholders

50 at £1Caroline Fatanmi
50.00%
Ordinary
30 at £1Caxton Fatanmi
30.00%
Ordinary
20 at £1Mide Fatanmi
20.00%
Ordinary

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
29 August 2012Application to strike the company off the register (3 pages)
29 August 2012Application to strike the company off the register (3 pages)
8 August 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
8 August 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
6 September 2011Annual return made up to 20 August 2011 with a full list of shareholders
Statement of capital on 2011-09-06
  • GBP 100
(4 pages)
6 September 2011Annual return made up to 20 August 2011 with a full list of shareholders
Statement of capital on 2011-09-06
  • GBP 100
(4 pages)
31 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
31 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
10 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
10 September 2010Director's details changed for Caroline Fatanmi on 20 August 2010 (2 pages)
10 September 2010Director's details changed for Caroline Fatanmi on 20 August 2010 (2 pages)
27 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
27 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
9 September 2009Return made up to 20/08/09; full list of members (3 pages)
9 September 2009Return made up to 20/08/09; full list of members (3 pages)
29 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
29 June 2009Accounts made up to 31 August 2008 (2 pages)
28 November 2008Return made up to 20/08/08; full list of members (3 pages)
28 November 2008Return made up to 20/08/08; full list of members (3 pages)
27 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
27 June 2008Accounts made up to 31 August 2007 (1 page)
19 September 2007Return made up to 20/08/07; no change of members (6 pages)
19 September 2007Return made up to 20/08/07; no change of members (6 pages)
9 July 2007Accounts made up to 31 August 2006 (1 page)
9 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
9 November 2006Return made up to 20/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 2006Return made up to 20/08/06; full list of members (6 pages)
23 June 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
23 June 2006Accounts made up to 31 August 2005 (2 pages)
28 September 2005Return made up to 20/08/05; full list of members (6 pages)
28 September 2005Return made up to 20/08/05; full list of members (6 pages)
16 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
16 June 2005Accounts made up to 31 August 2004 (1 page)
4 October 2004Return made up to 20/08/04; full list of members (6 pages)
4 October 2004Return made up to 20/08/04; full list of members (6 pages)
5 September 2003New secretary appointed (2 pages)
5 September 2003New secretary appointed (2 pages)
5 September 2003Registered office changed on 05/09/03 from: 43 dartmouth park road kentish town london NW5 1SU (1 page)
5 September 2003New director appointed (2 pages)
5 September 2003Registered office changed on 05/09/03 from: 43 dartmouth park road kentish town london NW5 1SU (1 page)
5 September 2003New director appointed (2 pages)
31 August 2003Secretary resigned (1 page)
31 August 2003Director resigned (1 page)
31 August 2003Registered office changed on 31/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
31 August 2003Registered office changed on 31/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
31 August 2003Director resigned (1 page)
31 August 2003Secretary resigned (1 page)
20 August 2003Incorporation (6 pages)
20 August 2003Incorporation (6 pages)