HYDRASUN HOLDINGS LIMITED
LONDON HYDRASUN TOPCO LIMITED DE FACTO 1521 LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 06346769
Status Liquidation
Incorporation Date 17 August 2007
Company Type Private Limited Company
Address KPMG LLP 15 CANADA SQUARE, CANARY WHARF, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015; Liquidators statement of receipts and payments to 1 May 2014; Group of companies' accounts made up to 31 March 2013. The most likely internet sites of HYDRASUN HOLDINGS LIMITED are www.hydrasunholdings.co.uk, and www.hydrasun-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Hydrasun Holdings Limited is a Private Limited Company. The company registration number is 06346769. Hydrasun Holdings Limited has been working since 17 August 2007. The present status of the company is Liquidation. The registered address of Hydrasun Holdings Limited is Kpmg Llp 15 Canada Square Canary Wharf London E14 5gl. . DOHERTY, Gary John is a Secretary of the company. DOHERTY, Gary John is a Director of the company. DRUMMOND, Robert Sommerville is a Director of the company. MCALPINE, Robert is a Director of the company. Secretary MYERS, Robert William has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director ELSTUB, Nathan has been resigned. Director KENNEDY, John William has been resigned. Director MYERS, Robert William has been resigned. Director TRAVERS SMITH DIRECTORS LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
DOHERTY, Gary John
Appointed Date: 12 October 2007

Director
DOHERTY, Gary John
Appointed Date: 12 October 2007
55 years old

Director
DRUMMOND, Robert Sommerville
Appointed Date: 12 October 2007
70 years old

Director
MCALPINE, Robert
Appointed Date: 12 October 2007
70 years old

Resigned Directors

Secretary
MYERS, Robert William
Resigned: 12 October 2007
Appointed Date: 06 September 2007

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 06 September 2007
Appointed Date: 17 August 2007

Director
ELSTUB, Nathan
Resigned: 23 December 2008
Appointed Date: 28 August 2007
54 years old

Director
KENNEDY, John William
Resigned: 14 March 2013
Appointed Date: 28 August 2008
75 years old

Director
MYERS, Robert William
Resigned: 14 March 2013
Appointed Date: 28 August 2007
56 years old

Director
TRAVERS SMITH DIRECTORS LIMITED
Resigned: 28 August 2007
Appointed Date: 17 August 2007

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 28 August 2007
Appointed Date: 17 August 2007

HYDRASUN HOLDINGS LIMITED Events

08 Apr 2015
Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015
27 May 2014
Liquidators statement of receipts and payments to 1 May 2014
05 Jan 2014
Group of companies' accounts made up to 31 March 2013
23 May 2013
Registered office address changed from C/O Mcgrigors 5 Old Bailey London EC4M 7BA on 23 May 2013
23 May 2013
Declaration of solvency
...
... and 57 more events
07 Sep 2007
Director resigned
07 Sep 2007
New director appointed
07 Sep 2007
New director appointed
29 Aug 2007
Company name changed de facto 1521 LIMITED\certificate issued on 29/08/07
17 Aug 2007
Incorporation