Company NameHumadore.com Ltd
Company StatusDissolved
Company Number08468158
CategoryPrivate Limited Company
Incorporation Date2 April 2013(10 years, 12 months ago)
Dissolution Date7 November 2017 (6 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameMr Charles Leslie Clarke
Date of BirthMarch 1982 (Born 42 years ago)
NationalityIrish
StatusClosed
Appointed24 March 2017(3 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (closed 07 November 2017)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address1 Baker's Yard
London
EC1R 3DD
Director NameMr David Joseph Brown
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address15-19 Bakers Row
London
EC1R 3DG
Director NameMr Martin Adrian King
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(same day as company formation)
RoleDirector Of Business Development
Country of ResidenceEngland
Correspondence Address15-19 Bakers Row
London
EC1R 3DG
Secretary NameMr Mark Tikaram
StatusResigned
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address15-19 Bakers Row
London
EC1R 3DG
Director NameMr David Alastair Cane
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(3 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-8 Hardwick Street
London
EC1R 4RB
Director NameMr Mark Darren Tikaram
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(3 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 24 March 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Baker's Yard
London
EC1R 3DD

Contact

Websitewww.humadore.com

Location

Registered Address1 Baker's Yard
London
EC1R 3DD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Thinkers Hq LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017Application to strike the company off the register (3 pages)
15 August 2017Application to strike the company off the register (3 pages)
11 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
3 April 2017Termination of appointment of Mark Darren Tikaram as a director on 24 March 2017 (1 page)
3 April 2017Appointment of Mr Charles Leslie Clarke as a director on 24 March 2017 (2 pages)
3 April 2017Registered office address changed from 5-8 Hardwick Street London EC1R 4RB England to 1 Baker's Yard London EC1R 3DD on 3 April 2017 (1 page)
3 April 2017Registered office address changed from 5-8 Hardwick Street London EC1R 4RB England to 1 Baker's Yard London EC1R 3DD on 3 April 2017 (1 page)
3 April 2017Termination of appointment of Mark Darren Tikaram as a director on 24 March 2017 (1 page)
3 April 2017Appointment of Mr Charles Leslie Clarke as a director on 24 March 2017 (2 pages)
13 March 2017Termination of appointment of David Alistair Cane as a director on 13 March 2017 (1 page)
13 March 2017Termination of appointment of David Alistair Cane as a director on 13 March 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2016Director's details changed for Mr David Alastair Cane on 25 November 2016 (2 pages)
7 December 2016Director's details changed for Mr David Alastair Cane on 25 November 2016 (2 pages)
6 December 2016Termination of appointment of Martin Adrian King as a director on 25 November 2016 (1 page)
6 December 2016Termination of appointment of Mark Tikaram as a secretary on 25 November 2016 (1 page)
6 December 2016Termination of appointment of Mark Tikaram as a secretary on 25 November 2016 (1 page)
6 December 2016Appointment of Mr David Alastair Cane as a director on 25 November 2016 (2 pages)
6 December 2016Termination of appointment of Martin Adrian King as a director on 25 November 2016 (1 page)
6 December 2016Appointment of Mr David Alastair Cane as a director on 25 November 2016 (2 pages)
6 December 2016Appointment of Mr Mark Darren Tikaram as a director on 25 November 2016 (2 pages)
6 December 2016Appointment of Mr Mark Darren Tikaram as a director on 25 November 2016 (2 pages)
25 November 2016Registered office address changed from 15-19 Bakers Row London EC1R 3DG to 5-8 Hardwick Street London EC1R 4RB on 25 November 2016 (1 page)
25 November 2016Registered office address changed from 15-19 Bakers Row London EC1R 3DG to 5-8 Hardwick Street London EC1R 4RB on 25 November 2016 (1 page)
25 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
25 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
30 December 2015Termination of appointment of David Joseph Brown as a director on 21 December 2015 (1 page)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 December 2015Termination of appointment of David Joseph Brown as a director on 21 December 2015 (1 page)
15 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(5 pages)
15 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(5 pages)
15 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(5 pages)
15 May 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
15 May 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
23 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
4 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(5 pages)
4 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(5 pages)
4 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(5 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)