Hydra Bpo Services Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 6, 1996)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

STEVTON (NO. 66) LIMITED
HYDRA VENTURES LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 02973133
Record last updated Friday, April 17, 2015 1:07:42 AM UTC
Official Address 1 Kings Avenue Winchmore Hill London N213na
There are 3,476 companies registered at this street
Locality Winchmore Hilllondon
Region EnfieldLondon, England
Postal Code N213NA
Sector Business & management consultancy

Charts

Visits

HYDRA BPO SERVICES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-62022-1201

Searches

HYDRA BPO SERVICES LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2017-42018-102021-301
Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 20, 2013 Bona vacantia disclaimer Bona vacantia disclaimer
Registry Mar 21, 2013 Appointment of a man as Director and Independent Consultancy And Broker Appointment of a man as Director and Independent Consultancy And Broker
Registry Mar 8, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Dec 8, 2011 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jun 29, 2011 Liquidator's progress report Liquidator's progress report
Registry Jan 10, 2011 Liquidator's progress report 2973... Liquidator's progress report 2973...
Registry Dec 17, 2009 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Nov 7, 2009 Resignation of one Secretary Resignation of one Secretary
Registry Nov 7, 2009 Resignation of one Director Resignation of one Director
Registry Oct 16, 2009 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Oct 15, 2009 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 6, 2009 Statement of administrator's proposals Statement of administrator's proposals
Registry Oct 2, 2009 Notice of statement of affairs Notice of statement of affairs
Registry Aug 20, 2009 Resignation of a director Resignation of a director
Registry Aug 19, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 18, 2009 Notice of administrators appointment Notice of administrators appointment
Registry Aug 6, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 25, 2009 Annual accounts Annual accounts
Registry Jun 1, 2009 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 21, 2008 Annual return Annual return
Registry Nov 21, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 21, 2008 Register of members Register of members
Registry Nov 21, 2008 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry Nov 21, 2008 Resignation of a secretary Resignation of a secretary
Registry Nov 21, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Oct 31, 2008 Annual accounts Annual accounts
Registry Oct 7, 2008 Resignation of a director Resignation of a director
Registry Sep 26, 2008 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Aug 19, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 28, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 28, 2008 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Jul 28, 2008 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jul 16, 2008 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 16, 2008 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jul 1, 2008 Appointment of a director Appointment of a director
Registry May 8, 2008 Resignation of a director Resignation of a director
Registry May 8, 2008 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 1, 2008 Two appointments: 2 men Two appointments: 2 men
Registry Nov 19, 2007 Annual return Annual return
Registry Nov 9, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Nov 9, 2007 Appointment of a director Appointment of a director
Registry Nov 9, 2007 Appointment of a director 2973... Appointment of a director 2973...
Registry Nov 9, 2007 Appointment of a director Appointment of a director
Registry Nov 1, 2007 Three appointments: 2 men and a woman Three appointments: 2 men and a woman
Financials Jun 22, 2007 Annual accounts Annual accounts
Registry Mar 9, 2007 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 8, 2007 Company name change Company name change
Registry Mar 8, 2007 Change of name certificate Change of name certificate
Registry Mar 6, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 6, 2007 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Mar 6, 2007 £ nc 1000/1500000 £ nc 1000/1500000
Registry Mar 6, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Nov 10, 2006 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Nov 10, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 9, 2006 Annual return Annual return
Registry Nov 1, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Nov 1, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Sep 28, 2006 Alteration to memorandum and articles 2973... Alteration to memorandum and articles 2973...
Registry Sep 28, 2006 Appointment of a director Appointment of a director
Registry Sep 28, 2006 Appointment of a director 2973... Appointment of a director 2973...
Registry Sep 28, 2006 Change of accounting reference date Change of accounting reference date
Registry Sep 28, 2006 Varying share rights and names Varying share rights and names
Registry Sep 21, 2006 Two appointments: 2 men Two appointments: 2 men
Financials Sep 14, 2006 Annual accounts Annual accounts
Registry Sep 1, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 6, 2006 Annual return Annual return
Financials Mar 16, 2005 Annual accounts Annual accounts
Financials Oct 21, 2004 Annual accounts 2973... Annual accounts 2973...
Registry Oct 13, 2004 Annual return Annual return
Registry Nov 4, 2003 Annual return 2973... Annual return 2973...
Financials Nov 4, 2003 Annual accounts Annual accounts
Registry Sep 18, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Oct 25, 2002 Annual accounts Annual accounts
Registry Sep 17, 2002 Annual return Annual return
Financials Dec 11, 2001 Annual accounts Annual accounts
Registry Sep 27, 2001 Annual return Annual return
Financials Nov 17, 2000 Annual accounts Annual accounts
Registry Oct 3, 2000 Annual return Annual return
Registry Oct 29, 1999 Annual return 2973... Annual return 2973...
Registry May 10, 1999 Appointment of a secretary Appointment of a secretary
Registry May 10, 1999 Resignation of a director Resignation of a director
Financials May 4, 1999 Annual accounts Annual accounts
Registry May 1, 1999 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Apr 30, 1999 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Oct 21, 1998 Annual return Annual return
Financials Sep 4, 1998 Annual accounts Annual accounts
Registry Nov 6, 1997 Annual return Annual return
Financials Oct 31, 1997 Annual accounts Annual accounts
Registry Oct 10, 1996 Annual return Annual return
Financials Aug 6, 1996 Annual accounts Annual accounts
Registry Nov 29, 1995 Annual return Annual return
Registry Jun 21, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 12, 1995 Company name change Company name change
Registry Jun 9, 1995 Change of name certificate Change of name certificate
Registry May 18, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry May 18, 1995 Director resigned, new director appointed 2973... Director resigned, new director appointed 2973...
Registry May 18, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry May 18, 1995 Notice of accounting reference date Notice of accounting reference date
Registry Dec 8, 1994 Resignation of 2 people: one Nominee Director (a man) Resignation of 2 people: one Nominee Director (a man)
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)