Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Humble Town Estates Ltd
Humble Town Estates Ltd is a dissolved company incorporated on 30 September 2011 with the registered office located in London, Greater London. Humble Town Estates Ltd was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
12 May 2015
(10 years ago)
Was
3 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
07792950
Private limited company
Age
13 years
Incorporated
30 September 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Humble Town Estates Ltd
Contact
Address
Pcstein 11 Mulletsfield Cromer Street
London
WC1H 8LJ
England
Same address for the past
11 years
Companies in WC1H 8LJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Mr. Srivallabha Venkata Viswanatham Sripada
Director • Consultant Executive • Indian • Lives in India • Born in Apr 1965
Mr Sudhir Kumar
Director • Estate Agent • British • Lives in England • Born in May 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2013)
Period Ended
30 Sep 2013
For period
30 Sep
⟶
30 Sep 2013
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Decreased by £99 (-99%)
Total Liabilities
£0
Same as previous period
Net Assets
£1
Decreased by £99 (-99%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 12 May 2015
Compulsory Gazette Notice
10 Years Ago on 27 Jan 2015
Mr Sudhir Kumar Appointed
11 Years Ago on 7 Aug 2014
Registered Address Changed
11 Years Ago on 24 Jul 2014
Michael Hanrat Resigned
11 Years Ago on 1 Jul 2014
Mr Srivallabha Venkata Viswanatham Sripada Appointed
11 Years Ago on 1 Jul 2014
Accounts Submitted
11 Years Ago on 12 Jun 2014
Registered Address Changed
11 Years Ago on 2 Jan 2014
Registered Address Changed
11 Years Ago on 2 Jan 2014
Mr Michael Hanrat Details Changed
11 Years Ago on 12 Nov 2013
Get Alerts
Get Credit Report
Discover Humble Town Estates Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 12 May 2015
First Gazette notice for compulsory strike-off
Submitted on 27 Jan 2015
Appointment of Mr Sudhir Kumar as a director on 7 August 2014
Submitted on 8 Aug 2014
Registered office address changed from C/O Mr P. C. Stein Flat 4 17, Aylmer Parade, Great North Rd., London N2 0PE on 24 July 2014
Submitted on 24 Jul 2014
Termination of appointment of Michael Hanrat as a director on 1 July 2014
Submitted on 9 Jul 2014
Appointment of Mr Srivallabha Venkata Viswanatham Sripada as a director on 1 July 2014
Submitted on 3 Jul 2014
Accounts made up to 30 September 2013
Submitted on 12 Jun 2014
Annual return made up to 30 September 2013 with full list of shareholders
Submitted on 2 Jan 2014
Director's details changed for Mr Michael Hanrat on 12 November 2013
Submitted on 2 Jan 2014
Registered office address changed from C/O Mr P. C. Stein Flat 4 17, Aylmer Parade, Great North Rd., London N2 0PE England on 2 January 2014
Submitted on 2 Jan 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs