Company NameHydromine Global Agronomics Limited
Company StatusDissolved
Company Number08391517
CategoryPrivate Limited Company
Incorporation Date6 February 2013(11 years, 2 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Directors

Director NameMr Peter Lionel Briger
Date of BirthMay 1934 (Born 90 years ago)
NationalityAmerican
StatusClosed
Appointed06 February 2013(same day as company formation)
RoleProject Developer And Investor
Country of ResidenceUnited States
Correspondence Address25 Field Point Circle
Greenwich 06830
Connecticut
United States
Director NameMr Robert Arthur Wyatt Lyle
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35b Sidney Road
London
E7 0ED
Director NameMr Andrew Timothy Hugo
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2013(5 days after company formation)
Appointment Duration1 year, 4 months (closed 08 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringham House Grove Hill
Hellingly
Hailsham
East Sussex
BN27 4HF
Director NameMr Clive William Currie
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressIi B Dempsey Street Remuera
Auckland
New Zealand

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
14 March 2014Application to strike the company off the register (5 pages)
14 March 2014Application to strike the company off the register (5 pages)
13 March 2014Termination of appointment of Clive Currie as a director (2 pages)
13 March 2014Termination of appointment of Clive Currie as a director (2 pages)
8 April 2013Director's details changed for Mr Robert Arthur Wyatt Lyle on 6 March 2013 (2 pages)
8 April 2013Statement of capital following an allotment of shares on 6 February 2013
  • GBP 1,000
(3 pages)
8 April 2013Statement of capital following an allotment of shares on 6 February 2013
  • GBP 1,000
(3 pages)
8 April 2013Director's details changed for Mr Robert Arthur Wyatt Lyle on 6 March 2013 (2 pages)
8 April 2013Director's details changed for Mr Robert Arthur Wyatt Lyle on 6 March 2013 (2 pages)
8 April 2013Statement of capital following an allotment of shares on 6 February 2013
  • GBP 1,000
(3 pages)
25 February 2013Appointment of Mr Andrew Timothy Hugo as a director (2 pages)
25 February 2013Appointment of Mr Andrew Timothy Hugo as a director (2 pages)
6 February 2013Incorporation
Statement of capital on 2013-02-06
  • GBP 1
(21 pages)
6 February 2013Incorporation
Statement of capital on 2013-02-06
  • GBP 1
(21 pages)