London
EC1R 3DD
Director Name | Mr David Joseph Brown |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 15-19 Bakers Row London EC1R 3DG |
Director Name | Mr Martin Adrian King |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(same day as company formation) |
Role | Director Of Business Development |
Country of Residence | England |
Correspondence Address | 15-19 Bakers Row London EC1R 3DG |
Secretary Name | Mr Mark Tikaram |
---|---|
Status | Resigned |
Appointed | 02 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 15-19 Bakers Row London EC1R 3DG |
Director Name | Mr David Alastair Cane |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2016(3 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-8 Hardwick Street London EC1R 4RB |
Director Name | Mr Mark Darren Tikaram |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2016(3 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 24 March 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Baker's Yard London EC1R 3DD |
Website | www.humadore.com |
---|
Registered Address | 1 Baker's Yard London EC1R 3DD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Thinkers Hq LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | Application to strike the company off the register (3 pages) |
15 August 2017 | Application to strike the company off the register (3 pages) |
11 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
3 April 2017 | Termination of appointment of Mark Darren Tikaram as a director on 24 March 2017 (1 page) |
3 April 2017 | Appointment of Mr Charles Leslie Clarke as a director on 24 March 2017 (2 pages) |
3 April 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Mark Darren Tikaram as a director on 24 March 2017 (1 page) |
3 April 2017 | Appointment of Mr Charles Leslie Clarke as a director on 24 March 2017 (2 pages) |
13 March 2017 | Termination of appointment of David Alistair Cane as a director on 13 March 2017 (1 page) |
13 March 2017 | Termination of appointment of David Alistair Cane as a director on 13 March 2017 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 December 2016 | Director's details changed for Mr David Alastair Cane on 25 November 2016 (2 pages) |
7 December 2016 | Director's details changed for Mr David Alastair Cane on 25 November 2016 (2 pages) |
6 December 2016 | Termination of appointment of Martin Adrian King as a director on 25 November 2016 (1 page) |
6 December 2016 | Termination of appointment of Mark Tikaram as a secretary on 25 November 2016 (1 page) |
6 December 2016 | Termination of appointment of Mark Tikaram as a secretary on 25 November 2016 (1 page) |
6 December 2016 | Appointment of Mr David Alastair Cane as a director on 25 November 2016 (2 pages) |
6 December 2016 | Termination of appointment of Martin Adrian King as a director on 25 November 2016 (1 page) |
6 December 2016 | Appointment of Mr David Alastair Cane as a director on 25 November 2016 (2 pages) |
6 December 2016 | Appointment of Mr Mark Darren Tikaram as a director on 25 November 2016 (2 pages) |
6 December 2016 | Appointment of Mr Mark Darren Tikaram as a director on 25 November 2016 (2 pages) |
25 November 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
30 December 2015 | Termination of appointment of David Joseph Brown as a director on 21 December 2015 (1 page) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 December 2015 | Termination of appointment of David Joseph Brown as a director on 21 December 2015 (1 page) |
15 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
15 May 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
23 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
23 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
4 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
2 April 2013 | Incorporation
|
2 April 2013 | Incorporation
|