Company NameHydromine Projects Limited
Company StatusDissolved
Company Number07201474
CategoryPrivate Limited Company
Incorporation Date24 March 2010(14 years, 1 month ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Robert Arthur Wyatt Lyle
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornhill House 59-60 Cornhill
London
EC3V 3PD
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusClosed
Appointed24 March 2010(same day as company formation)
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW

Location

Registered AddressCalder & Co
16 Charles Ii Street
London
SW1Y 4NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Robert Arthur Wyatt Lyle
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015Application to strike the company off the register (3 pages)
7 July 2015Application to strike the company off the register (3 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
7 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
21 March 2013Director's details changed for Mr Robert Arthur Wyatt Lyle on 1 March 2013 (2 pages)
21 March 2013Director's details changed for Mr Robert Arthur Wyatt Lyle on 1 March 2013 (2 pages)
21 March 2013Director's details changed for Mr Robert Arthur Wyatt Lyle on 1 March 2013 (2 pages)
23 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
23 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
14 June 2012Registered office address changed from 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
14 June 2012Registered office address changed from 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
2 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
13 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
13 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
4 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Robert Arthur Wyatt Lyle on 24 March 2010 (3 pages)
15 June 2010Director's details changed for Robert Arthur Wyatt Lyle on 24 March 2010 (3 pages)
14 June 2010Registered office address changed from 88 St James's Street London London SW1A 1PL United Kingdom on 14 June 2010 (3 pages)
14 June 2010Registered office address changed from 88 St James's Street London London SW1A 1PL United Kingdom on 14 June 2010 (3 pages)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(44 pages)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(44 pages)