Company NameHydra Plumbing And Pipefitting Service Limited
Company StatusDissolved
Company Number08996222
CategoryPrivate Limited Company
Incorporation Date14 April 2014(10 years ago)
Dissolution Date1 March 2022 (2 years, 2 months ago)
Previous NameHydra Plumbing & Piping Services Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Director

Director NameMr Vaghji Patel
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2014(same day as company formation)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Thatches Grove
Romford
Essex
RM6 5LA

Location

Registered Address17 Thatches Grove
Romford
Essex
RM6 5LA
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardChadwell Heath
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,291
Cash£326
Current Liabilities£16,732

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

1 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2021First Gazette notice for voluntary strike-off (1 page)
7 December 2021Application to strike the company off the register (1 page)
23 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 April 2021Confirmation statement made on 27 April 2021 with updates (3 pages)
26 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
6 August 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
27 April 2020Confirmation statement made on 14 April 2020 with updates (3 pages)
23 January 2020Director's details changed (2 pages)
4 June 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
18 April 2019Confirmation statement made on 14 April 2019 with updates (3 pages)
17 October 2018Change of details for Mr Vaghji Patel as a person with significant control on 17 October 2018 (2 pages)
16 October 2018Registered office address changed from 118 Billet Road Romford Essex RM6 5PS England to 17 Thatches Grove Romford Essex RM6 5LA on 16 October 2018 (1 page)
16 October 2018Registered office address changed from 17 Thatches Grove Romford Essex RM6 5LA England to 17 Thatches Grove Romford Essex RM6 5LA on 16 October 2018 (1 page)
16 October 2018Director's details changed for Mr Vaghji Patel on 16 October 2018 (2 pages)
17 July 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
16 April 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
31 October 2017Registered office address changed from 98 Deans Lane Edgware Middlesex HA8 9NP England to 118 Billet Road Romford Essex RM65PS on 31 October 2017 (1 page)
31 October 2017Registered office address changed from 98 Deans Lane Edgware Middlesex HA8 9NP England to 118 Billet Road Romford Essex RM65PS on 31 October 2017 (1 page)
20 July 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
23 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
17 March 2016Registered office address changed from 32 Upland Way Epsom Surrey KT18 5st to 98 Deans Lane Edgware Middlesex HA8 9NP on 17 March 2016 (1 page)
17 March 2016Registered office address changed from 32 Upland Way Epsom Surrey KT18 5st to 98 Deans Lane Edgware Middlesex HA8 9NP on 17 March 2016 (1 page)
12 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 September 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
25 September 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
22 April 2014Company name changed hydra plumbing & piping services LIMITED\certificate issued on 22/04/14
  • RES15 ‐ Change company name resolution on 2014-04-15
  • NM01 ‐ Change of name by resolution
(3 pages)
22 April 2014Company name changed hydra plumbing & piping services LIMITED\certificate issued on 22/04/14
  • RES15 ‐ Change company name resolution on 2014-04-15
  • NM01 ‐ Change of name by resolution
(3 pages)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)