Company NameHumble Inns Limited
Company StatusDissolved
Company Number03167607
CategoryPrivate Limited Company
Incorporation Date4 March 1996(28 years, 2 months ago)
Dissolution Date20 May 2003 (20 years, 11 months ago)
Previous NameFrostydream Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameDavid John Brooks
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1996(3 months after company formation)
Appointment Duration6 years, 11 months (closed 20 May 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address133 Balgores Lane
Gidea Park
Romford
Essex
RM2 6BT
Director NameRobert Dawson Smith
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1996(3 months after company formation)
Appointment Duration6 years, 11 months (closed 20 May 2003)
RoleInn Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressStable Cottage
No 2 Stable Yard Gunton Hall
Hanworth
Norwich
NR11 7HJ
Secretary NameDavid John Brooks
NationalityBritish
StatusClosed
Appointed07 June 1996(3 months after company formation)
Appointment Duration6 years, 11 months (closed 20 May 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address133 Balgores Lane
Gidea Park
Romford
Essex
RM2 6BT
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed04 March 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed04 March 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address106/114 Borough High Street
London
SE1 1LB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

20 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2003First Gazette notice for voluntary strike-off (1 page)
30 July 2002Voluntary strike-off action has been suspended (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
17 June 2002Application for striking-off (1 page)
12 February 2002Particulars of contract relating to shares (3 pages)
12 February 2002Ad 20/01/02--------- £ si 58500@1=58500 £ ic 2/58502 (2 pages)
12 February 2002Nc inc already adjusted 20/01/01 (1 page)
12 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2001Return made up to 04/03/01; full list of members (6 pages)
14 June 2000Accounts for a small company made up to 30 April 1999 (4 pages)
17 March 2000Return made up to 04/03/00; full list of members (6 pages)
17 March 1999Return made up to 04/03/99; no change of members (4 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
17 February 1999Particulars of mortgage/charge (3 pages)
16 January 1999Particulars of mortgage/charge (3 pages)
13 July 1998Accounts for a small company made up to 30 April 1997 (5 pages)
19 May 1998Return made up to 04/03/98; no change of members (4 pages)
25 January 1998Registered office changed on 25/01/98 from: buckinghamshire arms blickling road blickling nr. Aylsham norfolk NR11 6NF (1 page)
8 July 1997Return made up to 04/03/97; full list of members
  • 363(287) ‐ Registered office changed on 08/07/97
(6 pages)
4 December 1996Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
23 August 1996Secretary resigned (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Registered office changed on 23/08/96 from: buckinghamshire arms blickling norfolk (1 page)
24 July 1996New secretary appointed;new director appointed (2 pages)
24 July 1996New director appointed (2 pages)
7 July 1996Registered office changed on 07/07/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
14 June 1996Company name changed frostydream LIMITED\certificate issued on 17/06/96 (2 pages)
4 March 1996Incorporation (20 pages)