Company NameHydration Limited
Company StatusDissolved
Company Number09291800
CategoryPrivate Limited Company
Incorporation Date3 November 2014(9 years, 5 months ago)
Dissolution Date22 September 2020 (3 years, 7 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 Charles Ward Van Der Welle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2014(same day as company formation)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed03 November 2014(same day as company formation)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameDr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Miroslav John Walker
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(9 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 20 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Neil Stewart
Date of BirthMarch 1977 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 2015(9 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 29 January 2020)
RoleCommerical Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Jacques Van Niekerk
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(9 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 22 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMrs Annie Miller
Date of BirthOctober 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2015(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 27 April 2018)
RoleVp, Business Development Adn Partnerships
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Mark Julian Povey
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 04 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Mark Julian Read
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Steve Richard Winters
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(1 year, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ

Contact

Websitewpp.com
Email address[email protected]
Telephone020 74082204
Telephone regionLondon

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Wpp Group (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
10 February 2020Application to strike the company off the register (3 pages)
30 January 2020Termination of appointment of Jacques Van Niekerk as a director on 22 January 2020 (1 page)
30 January 2020Termination of appointment of Neil Stewart as a director on 29 January 2020 (1 page)
29 January 2020Compulsory strike-off action has been discontinued (1 page)
28 January 2020First Gazette notice for compulsory strike-off (1 page)
22 January 2020Confirmation statement made on 3 November 2019 with no updates (3 pages)
22 January 2020Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
20 September 2019Termination of appointment of Miroslav John Walker as a director on 20 September 2019 (1 page)
10 January 2019Accounts for a dormant company made up to 31 December 2017 (9 pages)
4 January 2019Termination of appointment of Annie Miller as a director on 27 April 2018 (1 page)
4 January 2019Termination of appointment of Mark Julian Povey as a director on 4 January 2019 (1 page)
3 January 2019Confirmation statement made on 3 November 2018 with no updates (3 pages)
13 November 2018Termination of appointment of Mark Julian Read as a director on 12 November 2018 (1 page)
10 December 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
9 February 2017Total exemption full accounts made up to 31 December 2015 (12 pages)
9 February 2017Total exemption full accounts made up to 31 December 2015 (12 pages)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
26 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
15 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
15 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
14 January 2016Appointment of Mr Mark Read as a director
  • ANNOTATION Clarification The document is a duplicate of the AP01 registered on 02/12/2015
(2 pages)
14 January 2016Appointment of Mrs Annie Miller as a director (2 pages)
14 January 2016Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(5 pages)
14 January 2016Appointment of Mrs Annie Miller as a director (2 pages)
14 January 2016Appointment of Mr Mark Julian Povey as a director on 1 December 2015 (2 pages)
14 January 2016Appointment of Mr Mark Julian Povey as a director on 1 December 2015 (2 pages)
14 January 2016Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(5 pages)
14 January 2016Appointment of Mr Mark Read as a director (2 pages)
14 January 2016Appointment of Mr Mark Read as a director
  • ANNOTATION Clarification The document is a duplicate of the AP01 registered on 02/12/2015
(2 pages)
3 December 2015Appointment of Mrs Annie Miller as a director on 1 December 2015 (2 pages)
3 December 2015Appointment of Mrs Annie Miller as a director on 1 December 2015 (2 pages)
2 December 2015Appointment of Mr Mark Julian Povey as a director on 1 December 2015 (2 pages)
2 December 2015Appointment of Mr Mark Julian Povey as a director on 1 December 2015 (2 pages)
2 December 2015Appointment of Mr Mark Julian Read as a director on 1 December 2015 (2 pages)
2 December 2015Appointment of Mr Mark Julian Read as a director on 1 December 2015 (2 pages)
29 October 2015Appointment of Mr Neil Stewart as a director on 20 August 2015 (2 pages)
29 October 2015Appointment of Mr Neil Stewart as a director on 20 August 2015 (2 pages)
28 October 2015Appointment of Mr Jacques Van Niekerk as a director on 20 August 2015 (2 pages)
28 October 2015Appointment of Mr Jacques Van Niekerk as a director on 20 August 2015 (2 pages)
28 October 2015Appointment of Mr Miroslav John Walker as a director on 20 August 2015 (2 pages)
28 October 2015Appointment of Mr Miroslav John Walker as a director on 20 August 2015 (2 pages)
30 September 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (3 pages)
30 September 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (3 pages)
3 November 2014Incorporation
Statement of capital on 2014-11-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
3 November 2014Incorporation
Statement of capital on 2014-11-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)