Company NameHumdinger Design London Ltd
Company StatusDissolved
Company Number08983184
CategoryPrivate Limited Company
Incorporation Date7 April 2014(10 years ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameAnnabel Mary Couldrey
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Holmewood Gardens
London
SW2 3RS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address68 Great Portland Street
London
W1W 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

66 at £1Annabel Couldrey
66.00%
Ordinary
34 at £1Martin Burt
34.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2017Voluntary strike-off action has been suspended (1 page)
9 December 2017Voluntary strike-off action has been suspended (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
19 October 2017Application to strike the company off the register (3 pages)
19 October 2017Application to strike the company off the register (3 pages)
7 October 2017Compulsory strike-off action has been suspended (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
6 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 October 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 October 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
28 May 2014Director's details changed for Annabel Mary Couldrey on 27 May 2014 (2 pages)
28 May 2014Director's details changed for Annabel Mary Couldrey on 27 May 2014 (2 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
12 May 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 99
(4 pages)
12 May 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 99
(4 pages)
12 May 2014Appointment of Annabel Mary Couldrey as a director (3 pages)
12 May 2014Appointment of Annabel Mary Couldrey as a director (3 pages)
12 May 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 99
(4 pages)
14 April 2014Termination of appointment of Barbara Kahan as a director (2 pages)
14 April 2014Termination of appointment of Barbara Kahan as a director (2 pages)
7 April 2014Incorporation (36 pages)
7 April 2014Incorporation (36 pages)