Download leads from Nexok and grow your business. Find out more

Mr Graham Michael Cowan

British – Born 80 years ago (June 1943)

Mr Graham Michael Cowan
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Current appointments

Resigned appointments

5,679

Closed appointments

Companies

Company NamePaste Of Change Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2009 (1 year after company formation)
Appointment Duration9 months (Resigned 26 October 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
16 Gloucester Road
Barnet
Hertfordshire
EN5 1RT
Registered Company Address
2 The Gardens
Clapton Common
London
E5 9AZ
Company NameThe Arab International Construction Organisation
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Gloucester Road
Barnet
Hertfordshire
EN5 1RT
Registered Company Address
32 Store Street
Stratford
London
E15 1PU
Company NameThe Bridge Lane Beth Hamedrash
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Gloucester Road
Barnet
Hertfordshire
EN5 1RT
Registered Company Address
44 Bridge Lane
London
NW11 0EG
Company NameHidden Sun Educational Foundation
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Gloucester Road
Barnet
Hertfordshire
EN5 1RT
Registered Company Address
272 Regents Park Road
London
N3 3HN
Company NameSmall Green Shoots
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Gloucester Road
Barnet
Hertfordshire
EN5 1RT
Registered Company Address
54 Chalton Street
London
NW1 1HS
Company Name344 Brownhill Road (Freehold) Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Gloucester Road
Barnet
Hertfordshire
EN5 1RT
Registered Company Address
344 Brownhill Road
London
SE6 1AY
Company NameWaltham Forest Insurance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Gloucester Road
Barnet
Hertfordshire
EN5 1RT
Registered Company Address
Sterling House
Fulbourne Road
London
E17 4EE
Company NamePowis Court Rtm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Gloucester Road
Barnet
Hertfordshire
EN5 1RT
Registered Company Address
11 Powis Court
The Rutts
Bushey
Herts
WD23 1LL
Company NameHUK 107 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2009 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 23 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
84 Grosvenor Street
London
W1K 3JZ
Company NameNorcross Veterinary Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Chocolate Factory
Keynsham
Bristol
BS31 2AU
Company NameFinkernagel Ross Architects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2009)
Assigned Occupation Copany Incorporator
Addresses
Correspondence Address
The Studio St. Nicholas Close
Elstree
Borehamwood
Hertfordshire
WD6 3EW
Registered Company Address
Unicorn House
221-222 Shoreditch High Street
London
E1 6PJ
Company NameLee To The Retouch Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C205 The Chocolate Factory, 5
Clarendon Rd
London
N22 6XJ
Company NameKevin R. Culley Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81 Centaur Court Claydon Business Park
Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NamePlanet Earth Sourcing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
103a High Street
Lees
Oldham
OL4 4LY
Company NameWhite Iris Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameUltimate Racing UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Slates
Grendon Road
Edgcott
Bucks
HP18 0TN
Company NameA O IT Consultancy Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Cedar Close
Ilford
Essex
IG1 2LH
Company NameSCN Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
27 Russell Road
London
N20 0TN
Company NameCentric Mind Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
57 Yale Court
Honeybourne Road
London
NW6 1JQ
Company NameF1 & More Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
75 North Road
Kirkburton
Huddersfield
HD8 0QE
Company NameJam Imaging Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameBroadway Supermarket Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
43-45 Broadway Market
London
E8 4PH
Company NameWoolworks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2009 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 02 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Hilton Consulting Studio 133, Canalot Studios
222 Kensal Road
London
W10 5BN
Company NameBakht Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Auckland Road
Ilford
IG1 4SD
Company NamePerformance Laser Beds Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor,Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameNoble Steel Co Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
32 Market Square
Bromley
Kent
BR1 1NF
Company NameYour Colour Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
82 Oswald Road
Scunthorpe
South Humberside
DN15 7PA
Company NameRetail Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2009 (same day as company formation)
Appointment Duration5 days (Resigned 23 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
84 Grosvenor Street
London
W1K 3JZ
Company NameMayleaf Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2009 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 03 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameFilefigure 30 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2009 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 07 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
84 Grosvenor Street
London
W1K 3JZ
Company NameMaster Travel Passenger Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2009 (same day as company formation)
Appointment Duration1 day (Resigned 20 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bridge House
25 Fiddlebridge Lane
Hatfield
Hertfordshire
AL10 0SP
Company NameRSVS Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ramsay Brown Llp The Brentano Suite
Solar House, 915 High Road
North Finchley
London
N12 8QJ
Company Name1st Online Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
98 Tooley Street
London
SE1 2TH
Company NameExalt Management Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Sunderland Avenue
St. Albans
Herts
AL1 4HJ
Company NameLitho Supplies (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2009 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 07 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 1 & 2 Ashbourne Court
Manners Avenue Manners Industrial Estate
Ilkeston
Derbyshire
DE7 8EF
Company NameConsultant Psychiatrist Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
128 City Road
London
EC1V 2NX
Company NameUrban Lettings (London) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor Urban House
43 Chase Side
London
N14 5BP
Company NameExalt Investing Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Sunderland Avenue
St. Albans
Herts
AL1 4HJ
Company NameInstant Office Help Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Bridge House
Mill Lane
Dronfield
Derbyshire
S18 2XL
Company NameBrand U Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 4, Old Station Yard
Station Road
Crymych
SA41 3RL
Wales
Company NameP. Hinchliffe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 The Villas Blackergreen Lane
Silkstone
Barnsley
South Yorkshire
S75 4NF
Company NameAspire Leasing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Crumplins Business Court
Dunleys Hill Odiham
Hook
Hampshire
RG29 1DU
Company NameT.I. Garner Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
74 Ben Bank Road
Silkstone Common
Barnsley
South Yorkshire
S75 4PE
Company NameR.A. Cave Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Yew Tree
13 Leeds Road
Mirfield
West Yorkshire
WF14 0BY
Company NameM.A. Barratt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
161 Melton High Street
Rotherham
South Yorkshire
S63 6RQ
Company NameExtreme Signs & Designs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81 Centaur Court Claydon Bus. Park
Gt Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameMd Corporation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
144 West Barnes Lane
New Malden
KT3 6LR
Company NameSloper 1927 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ceredig House 6 Mount Stuart Square
Cardiff Bay
Cardiff
CF10 3EE
Wales
Company NameAnastasi London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameInnerlink Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment Duration2 days (Resigned 10 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
108 Fletton Avenue
Peterborough
Cambridgeshire
PE2 8BT
Company NameNewlodge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 16 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameTimelink Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 16 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameOZ Tonbul Supermarket Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
51 Montagu Road
London
N18 2LX
Company NameWomen 1st Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameJ P Maxwell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
71 Bath Road
Bitton
Bristol
BS30 6HP
Company NameC.E.J. Accountancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
229 Whittington Road
London
N22 8YW
Company NameBargain Hunters (Auction House) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
17 Bridgegate
Howden
Goole
DN14 7AE
Company NameBrian Court Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
92 Woodgrange Avenue
London
N12 0PS
Company NameFylde Joinery & Building Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Crescent East
Thornton-Cleveleys
Lancashire
FY5 3LJ
Company NameCreative Circle (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6th Floor Charlotte Building
17 Gresse Street
London
W1T 1QL
Company NameSun Moon Lake Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
Company NameUniversal Protection Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
136 St. Albans Road
Watford
WD24 4FT
Company NameYSPM Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameRaynorhall Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
68 The Butts
Alton
Hampshire
GU34 1RD
Company NameModern Doors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hathaway House
Popes Drive
London
N3 1QF
Company NameFountain Of Chessed Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameThe Brilliant Computer Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2010 (11 years, 10 months after company formation)
Appointment Duration13 years, 10 months (Resigned 26 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameSex.com Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2010 (9 years, 7 months after company formation)
Appointment Duration13 years, 10 months (Resigned 26 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 100 The Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameB Spoke Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
103 High Street
Waltham Cross
Hertfordshire
EN8 7AN
Company NameDave's Emporium Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bretwick House The Street
Croxton
Thetford
Norfolk
IP24 1LN
Company NameWakering Plumbing & Heating Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Las Partnership The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Company NameP A Gooch Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Pond Lane
Bentfield Road
Stansted
CM24 8JG
Company NameOrange Grove Hotel Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Ency Associates Printware Court, Cumberland Business Centre
Northumberland Road
Portsmouth
Hants
PO5 1DS
Company NameMr Khullar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Arthur G Mead Limited 4th Floor, Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameAspire Catering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Crumplins Business Court
Dunleys Hill
Odiham
Hampshire
RG29 1DU
Company NameCrowshaw Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Flat 2 Erlsmere
12 Clifton Drive
Lytham
Lancashire
FY8 5RQ
Company NameSpringfield Trust Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameAccrini International Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
125 Dale Hall Lane
Ipswich
IP1 4LS
Company NameBlue Cube Information Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
43 Grayburn Lane
Beverley
North Humberside
HU17 8JR
Company NameFylde Joinery & Building Services Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Crescent East
Thornton-Cleveleys
Lancashire
FY5 3LJ
Company NameWestland Way 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 George Stephenson Court Off Westland Way
Preston Farm
Stockton-On-Tees
TS18 3FB
Company NameWoodbridge Fine Art Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co Ltd
81 Centaur Court Claydon Business Park
Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameNEIL Beauchamp Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Accounts Office Pacific Wharf
165 Rotherhithe Street
London
SE16 5QF
Company NameHarofeh Donations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company Name36Digital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 5 Swaker Yard
2b Theobald Street
Herts
WD6 4SE
Company NameSecurevoid Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2010 (same day as company formation)
Appointment Duration1 month (Resigned 19 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brent House, 382
Gloucester Road
Cheltenham
Gloucestershire
GL51 7AY
Wales
Company NameBGFX Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameAtrium Court Restaurant Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House, 13
Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NamePaulus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Company NameGreenline Foundation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Whiteside & Davies
158 Cromwell Road
Salford
M6 6DE
Company NameThe Fried Fish Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameWestland Way 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 George Stephenson Court Off Westland Way
Preston Farm
Stockton-On-Tees
TS18 3FB
Company Name85 Shirland Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
85 Shirland Road
London
W9 2EL
Company NameSessiontwo Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameOakside Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameTravelforce Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2010 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 10 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Skylark House
Aviation Way
Southend-On-Sea
Essex
SS2 6UN
Company NameSotus Telecom Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Studio No. 15
2 Old Brompton Road
London
SW7 3DQ
Company NameAdamot Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 5 Swaker Yard
2b Theobald Street
Herts
WD6 4SE
Company NameMAZ (Midlands) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameGi Credit Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
85 Great Portland Street
London
W1W 7LT
Company NameManagement And Business Restructuring Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameJ C Muntus & Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
52 Westwood Road
Sheffield
S11 7EY
Company NameAtticus Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameG.N.S. Logistics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House Unit 5
296a Green Lanes
Palmers Green
London
N13 5TP
Company NameProfitme Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
23 Lummas Mead
Chinnor
Oxfordshire
OX39 4FQ
Company NameGynicare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameRushmoor (East Anglia) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co. Ltd
81 Centaur Court Claydon Business Park
Ipswich
Suffolk
IP6 0NL
Company NameBen Adams Architects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3rd Floor
99 Southwark Street
London
SE1 0JF
Company NameMM HR Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
44 Ramsbury Road
St. Albans
Hertfordshire
AL1 1SW
Company NameHermes Capital UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameF1.co.uk Web Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
75 North Road
Kirkburton
Huddersfield
HD8 0QE
Company NameSGK Digital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Percy Road
North Finchley
London
N12 8BU
Company NameMcKinley (Elvaston Mews) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
55 Station Road
Beaconsfield
HP9 1QL
Company NameCorneilles Heating And Property Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
22 Shepherds Close
Shepperton
TW17 9AL
Company NameTom Wandrag Imaging Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
Woodside Park
London
N12 7HD
Company NameJohn Austin Vw And Audi Specialists Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameCardinal Pest Control Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
28 Wolsey Drive
Walton-On-Thames
Surrey
KT12 3AZ
Company NameO'Shea's Butchers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Arch 14 St. James'S Road
Lucey Way
London
SE16 4ET
Company NameModerna Business Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Continuum Unit 17a Moderna Business Park, Moderna Way
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5QQ
Company NameInspirit Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2010 (same day as company formation)
Appointment Duration1 month (Resigned 22 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Gis, 200 Aldersgate Street
London
EC1A 4HD
Company NameStay Ahead Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2010 (same day as company formation)
Appointment Duration3 weeks (Resigned 10 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
27 Russell Road
London
N20 0TN
Company NameGolden Tiger Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2010 (same day as company formation)
Appointment Duration1 week (Resigned 24 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
Company NameAstor Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brampton House Scabharbour Road
Hildenborough
Tonbridge
Kent
TN11 8PJ
Company NameEnd Of Contract Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Blackstock Mews
Islington
London
N4 2BT
Company NamePro Car Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
170 Uttoxeter Road
Longton
Stoke-On-Trent
Staffordshire
ST3 1QH
Company NameShort Sighted Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameNamara Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameOneday Agency Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Prince Of Wales House
3 Bluecoats Avenue
Hertford
SG14 1PB
Company NameSupport Provider Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Continuum Moderna Business Park, Moderna Way
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5QQ
Company NameSugar Free Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment Duration13 years, 8 months (Resigned 26 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameWalton Road Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
62 Walton Road
Hoddesdon
Hertfordshire
EN9 0LN
Company NameExpress Wipers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameK N Touring Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameGolden Rock Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
37a Broseley Road
Romford
Essex
RM3 9BD
Company NamePound City (Grays) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
54-56 High Street
Grays
Essex
RM17 6NA
Company NameEconomy Flooring Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2010 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 03 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
30 Tower Street
King'S Lynn
Norfolk
PE30 1EJ
Company NameJ Corless Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Kensington House
3 Kensington
Bishop Auckland
DL14 6HX
Company NameDelphi Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameEROL Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Lexham Gardens
London
W8 5JH
Company NameHalesworth Day Nursery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hammond & Ford Co Ltd, Unit 6, Church Farm Church Road
Barrow
Bury St. Edmunds
IP29 5AX
Company NameMillway Accountancy & Taxation Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
22 Millway
London
NW7 3RB
Company NameViewtime Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2010 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 26 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Avondale House 262 Uxbridge Road
Hatch End
Pinner
Middlesex
HA5 4HS
Company NameActive Solar Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameWolfstone Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Swifts Close Morgans Lane
Winterbourne Dauntsey
Salisbury
Wiltshire
SP4 6ET
Company NameCambridge Motorworks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 High Green
Great Shelford
Cambridge
CB22 5EG
Company NameDaisy Chain Home Support Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Dairy Barn Mews
Summers Park
Manningtree
Essex
CO11 2BZ
Company NameChase Oak Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Barn House
23 New Street
Ledbury
Herefordshire
HR8 2DX
Wales
Company NameCybage Software (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Butler & Co Llp
Third Floor
London
W1U 6UE
Company NameParland Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameTaylored Training Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Blackstock Mews
London
N4 2BT
Company NameBiztek Recruitment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Cheldon Barton
Southend-On-Sea
Essex
SS1 3TX
Company NameAlamanah Travel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 1, Elite House
70 Warwick Street
Birmingham
B12 0NL
Company NameCambridge 105 Fm Radio Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 9a
23- 25 Gwydir Street
Cambridge
CB1 2LG
Company NameOh So Inviting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manchester House High Street
Stalbridge
Sturminster Newton
Dorset
DT10 2LL
Company NameTipweld Hydraulic Spares Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brent House
382 Gloucester Road
Cheltenham
Gloucestershire
GL51 7AY
Wales
Company NameIN2 Wealth Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Granard Business Centre
Bunns Lane Mill Hill
London
NW7 2DQ
Company NameElmgrove Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Orchards
Lock Avenue
Maidenhead
SL6 8JW
Company NameZED 1 Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Accounting Centre, First Floor
736 High Road
North Finchley
London
N12 9QD
Company NameTIM Exile Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2010 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 18 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameTaxi Blacklist Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
13 Oak Tree Lane
Selly Oak
Birmingham
B29 6JE
Company NameCloud 9 (Brighton) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2010 (same day as company formation)
Appointment Duration1 day (Resigned 09 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameHeyburn Bennett Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Company NameVesseltec Site Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Limes Farm
11 Treelands
Barnsley
South Yorkshire
S75 2HZ
Company NameE C Thomas Medical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ramsay House 18 Vera Avenue
Grange Park
London
N21 1RA
Company NameMadpan Entertainments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
114 St Martin'S Lane
Covent Garden
London
WC2N 4BE
Company NameOne-Nil Advisory Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14 Grange Gardens
Pinner
Middlesex
HA5 5QE
Company NameROKI Healthcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ramsay House 18 Vera Avenue
Grange Park
London
N21 1RA
Company NameThe Assembly Of The Brethren In Christ's Church Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14 Sugden Grove
Birmingham
B5 7DH
Company NameDuksbak Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
17 Highpoint
Eversleigh Road
New Barnet
Herts
EN5 1LS
Company NameUK Kiosks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
26-28 Kempton Road
Keytec 7 Business Park
Pershore
Worcestershire
WR10 2TA
Company NameK C S Plant Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
78 Clayport Gardens
Alnwick
Northumberland
NE66 1EQ
Company NameKelleher Medical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameBillco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Acre House
11/15 William Road
London
NW1 3ER
Company NameEando Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Second Floor
34 Lime Street
London
EC3M 7AT
Company NameN R Watson Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameGlobal Content Investment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
71 Queen Victoria Street
London
EC4V 4BE
Company NameRay Rogers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton Houe
7-12 Tavistock Square
London
WC1H 9BQ
Company NameWide Open Space Creative Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Sterling House
Fulbourne Road
Walthamstow
London
E17 4EE
Company NameGW Rentals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Paragon House
35 Lower Brook Street
Ipswich
Suffolk
IP4 1AQ
Company NameAFK Telecom Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
103a Greenlane Road
Leicester
LE5 3TP
Company NameGP World Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Appold Street
London
EC2A 2AP
Company NameR J Shave Farrier Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Company NameR.U.P.C. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
121 Abbey Road
South Shore
Blackpool
FY4 2PY
Company NameBlossom Tree Speech And Language Therapy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81 Kenilworth Avenue
London
E17 4PD
Company NameT. O'Connell Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Groundfloor
111 Cornwallis Road
London
N19 4LQ
Company NameBrotherhood Experiential Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameLb Navana Facilities Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
52-54 Gracechurch Street
London
EC3V 0EH
Company NameBondcare (Bromford) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Company NameJ E Thompson Plastering Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Crescent East
Thornton-Cleveleys
Lancashire
FY5 3LJ
Company NameMMW Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor Deneway House
88 - 94 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AQ
Company NameScratton Court Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
94 Park Lane
Croydon
Surrey
CR0 1JB
Company NameThe Brick Artist Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1a C R Farm Estate Brentwood Road
Herongate
Brentwood
CM13 3LH
Company NameFresko Foods Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameStenz Medical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameBusiness At Work (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Second Floor
3 Liverpoool Gardens
Worthing
West Sussex
BN11 1TF
Company NameNR Medical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
46 Syon Lane
Isleworth
TW7 5NQ
Company NameEurohaus Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Coveham House
Downside Bridge Road
Cobham
Surrey
KT11 3EP
Company NameHealth Personnel Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Appold Street
London
EC2A 2AP
Company NameK-Line Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
25 Henniker Gate
Chelmsford
Essex
CM2 6QH
Company NameEtienne Horner Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
BSG Valentine
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameThere And Then Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2010 (same day as company formation)
Appointment Duration1 year (Resigned 08 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameHilco Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2010 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 30 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
84 Grosvenor Street
London
W1K 3JZ
Company NameLapcharge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12 Station Court Station Approach
Wickford
Essex
SS11 7AT
Company NameIntegrated Cranial Practice Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameThe Original Curry Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Balti House
Parkway Road
Dudley
DY1 2QA
Company NameMeleagros Surgical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameBridge Cottage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Burton House Repton Place
White Lion Road
Amersham
Buckinghamshire
HP7 9LP
Company NameStretch Fabric Structures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameAMT Vehicle Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Amt House
174 Armley Road
Leeds
LS12 2QH
Company NameOllie Ford & Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
26 Shakespeare Road
Romford
RM1 2QD
Company NameAyathai Travel UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
42 Chase Side
Enfield
Middlesex
EN2 6NF
Company NameF.S. Motors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
46 Legrace Avenue
Hounslow
Middlesex
TW4 7RS
Company NameThe Message Medium Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Wayfarers Cottage
Primrose Lane
Liss
Hampshire
GU33 7HG
Company NameGurrey Motors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 3 Warrenwood Industrial Estate
Stapleford
Hertford
SG14 3NU
Company NameC.E.P.W. (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
189 London Road
Romford
Essex
RM7 9DD
Company NameJohn James Building Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16 Hilltop Road
Kings Langley
Hertfordshire
WD4 8NT
Company NameSnowmec Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Water Spring House The Ranch
Locks Ride
Ascot
Berkshire
SL5 8QX
Company NameAlister Mackie Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
92 Culford Road
London
N1 4HN
Company NameLive Successfully Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Mtm
26 Bridge Road East
Welwyn Garden City
AL7 1HL
Company NameRictat Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Oakdale House
Oakdale Road
Mansfield
NG18 5ND
Company NameFonteyn Dancewear Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Devonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Company NamePXB Studio Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
73 Chadwick Place
Long Ditton
Surbiton
KT6 5RG
Company NameCreateaway Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameMidio Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Barleycroft
Waterford
Hertford
Hertfordshire
SG14 2QB
Company NameBiscuit Pictures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Thorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
Company NameM & A Medical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
BSG Valentine
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameAll The Tired Horses Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Northumberland House
303-306 High Holborn
London
WC1V 7JZ
Company NameKEO Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
24 Charnwood Avenue
Stockingford
Nuneaton
Warwickshire
CV10 7NZ
Company NameMatthew Cross Hair Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 London Road
Sevenoaks
Kent
TN13 1AH
Company NameIronstone House Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Crescent East
Thornton-Cleveleys
Lancashire
FY5 3LJ
Company NameUnited Fire Extinguishers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Evans Weir The Victoria
25 St Pancras
Chichester
West Sussex
PO19 7LT
Company NameSeneca Reid Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
Company NameMIKE Bradbury Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co Ltd
81 Centaur Court Claydon Business Park
Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameJigsaw Corporate Financial Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co. Ltd
81 Centaur Court Claydon Business Park
Ipswich
Suffolk
IP6 0NL
Company NameSouth Marston Renewables Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Gresham House Asset Management Limited
5 New Street Square
London
EC4A 3TW
Company NameAEE Renewables UK 3 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Gresham House Asset Management Limited
5 New Street Square
London
EC4A 3TW
Company NameAthena Pension Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Dipford House, Queens Square Huddersfield Road
Honley
Holmfirth
HD9 6QZ
Company NameOracle Pension Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Dipford House, Queens Square Huddersfield Road
Honley
Holmfirth
HD9 6QZ
Company NameUnsustainabubble Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2010 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 18 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameMinerva Pension Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Dipford House, Queens Square Huddersfield Road
Honley
Holmfirth
HD9 6QZ
Company NameJompkid Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2010 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 18 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameCandy Fair Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2010 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 25 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
59 Lampton Road
Hounslow
Middlesex
TW3 4DH
Company NameOver Normal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2010 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 18 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameJ's Direct Electrics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
35 Rossall Road
Thornton-Cleveleys
Lancashire
FY5 1EE
Company NameSyncreon UK Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2010 (7 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (Resigned 17 November 2010)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Unit 5 Logix Road R D Park
Watling Street
Hinckley
Leicestershire
LE10 3ED
Registered Company Address
Unit 5
Logix Road, R D Park
Hinckley
Leicestershire
LE10 3BQ
Company NameSRC Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
170 Church Road
Mitcham
Surrey
CR4 3BW
Company NameCitidwell Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Kings Avenue
London
N21 3NA
Company NameIronstone (North West) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Crescent East
Thornton-Cleveleys
Lancashire
FY5 3LJ
Company NameGoldlight Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
42 Pitt Street
Barnsley
S70 1BB
Company NameFinn Black Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2010 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 18 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameUnreliable Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2010 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 18 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameSS Locums Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12 Raymond Road
Saltley
Birmingham
West Midlands
B8 3GA
Company NameThe S&A Transform Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6th Floor 2 London Wall Place
London
EC2Y 5AU
Company NameLansdowne Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Granard Business Centre, Bunns Lane
London
NW7 2DQ
Company NameL White Commercial Window Cleaning Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 28
Atley Business Park
Cramlington
NE23 1WP
Company NameHerts Builders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12 West Street
Ware
Hertfordshire
SG12 9EE
Company NameThe Walpole Street Practice Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Devonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Company NameThe Hops & Slops Pub Co Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Plough & Harrow
88 Southdown Road
Harpenden
Hertfordshire
AL5 1PR
Company NameMk-Lettings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit D, Whitsundoles Farm
Broughton Road
Salford
Milton Keynes
MK17 8BU
Company NameBella Jane Boat Trips Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Jetty
Elgol
Isle Of Skye
IV49 9BJ
Scotland
Company NamePaul Sylvester Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Advantage Accountancy & Advisory Ltd Second Floor, Avalon House
5-7 Cathedral Road
Cardiff
CF11 9HA
Wales
Company NameCrest Security & Surveillance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
51 The Crest
Birmingham
B31 3QA
Company NameJoys Newsmart Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2010 (same day as company formation)
Appointment Duration1 month (Resigned 16 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
25 Sudbury Court Road
Harrow
Middlesex
HA1 3SD
Company NameGillarsdale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lancashire House
Howards Lane
St. Helens
Merseyside
WA10 5QB
Company NameNew Kyng Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Centrum House
36 Station Road
Egham
Surrey
TW20 9LF
Company NameIlmarin Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Office Unit 34 Evans Business Centre
Burley Hill Trading Estate Burley Road
Leeds
West Yorkshire
LS4 2PU
Company NameEnterprise M.O.T. Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 11 Enterprise Court
Eastways Industrial Estate
Station Road, Witham
Essex
CM8 2TJ
Company NameAsolo UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Addison Grove
London
W4 1ER
Company NameKitov Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Healey Close
Salford
M7 3PQ
Company NameZone Two Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
South Lodge
Heath Road
Uxbridge
Middlesex
UB10 0SL
Company NameR J Fernando Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameOaktree & Tiger Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Company NameGizmo Deals Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Highfield House Chapel Lane
Old
Northampton
Northamptonshire
NN6 9RD
Company Name1 To 1 Healthcare Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
East Sussex
BN3 2WB
Company NameEmsworth Specialist Practice Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Whitehill House 8 Windmill Hill Business Park
Whitehill Way
Swindon
SN5 6NX
Company NameJamesadamsonvfx Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameKyngsway Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2010 (same day as company formation)
Appointment Duration3 days (Resigned 27 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameRealkyng Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2010 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 22 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameBringelly Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2010 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 01 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16 Clifton Moor Business Village James Nicolson Link
Clifton Moor
York
North Yorkshire
YO30 4XG
Company NameKrystal Chakra Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
24 Copse Lane
Ilton
Ilminster
Somerset
TA19 9HQ
Company NameRental Essentials Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
780 Chesterfield Road
Sheffield
S8 0SF
Company NameCAFC Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2010 (same day as company formation)
Appointment Duration2 years (Resigned 25 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 15 & 16 7 Wenlock Road
London
N1 7SL
Company NameProperty Pathways Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Grosvenor House
Melton Road
Oakham
Rutland
LE15 6AX
Company NameJames Wigg Practice Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ramsay Brown Llp The Brentano Suite
Solar House, 915 High Road
North Finchley
London
N12 8QJ
Company NameRainbow Food & Wine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
643 Green Lanes
London
N8 0QY
Company NameTaylormade Furniture Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Crescent East
Thornton-Cleveleys
Lancashire
FY5 3LJ
Company NameBright Owl Publishing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ramsay Brown Llp The Brentano Suite
Solar House, 915 High Road
North Finchley
London
N12 8QJ
Company NameSIL Development Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 5 Farfield Park
Manvers
Rotherham
South Yorkshire
S63 5DB
Company NameDiscover Islam Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Bridges Place
Parsons Green
London
SW6 4HW
Company NameAnastasi (2010) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameCBE (Yorkshire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 6g Redbrook Industrial Estate
Wilthorpe Road
Barnsley
South Yorkshire
S75 1JN
Company NameDhillon Haulage( London ) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
40 Scotts Road
Southall
UB2 5DE
Company NameMontpelier Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Central House 124 High Street
Hampton Hill
Hampton
Middlesex
TW12 1NS
Company NameSargi Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameDomus Nova London Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
78 Westbourne Grove
London
W2 5RT
Company NameTuari Enterprise Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
International House, 64
Nile Street
London
N1 7SR
Company NameShabby Chic Personalised Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2010 (same day as company formation)
Appointment Duration1 month (Resigned 12 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81 Centaur Court Claydon Business Park
Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameState It Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2010 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 24 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14 Sandhill Lawns Sandhill Lane
Leeds
LS17 6TT
Company NameValleyview Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2010 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 23 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
869 High Road
London
N12 8QA
Company NameNewcombe Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Surgery
19 Mengham Lane
Hayling Island
Hampshire
PO11 9JT
Company NameMoreways Healthcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Broadgate Tower Moreways Healthcare Limited
12th Floor, 20 Primrose Street
London
EC2A 2EW
Company NameFabienne S Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
219 A Lower Mortlake Road
Richmond
Surrey
TW9 2LN
Company NameM.K. Carpets Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
192 Ilford Lane
Ilford
Essex
IG1 2LJ
Company NameCubsy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameRomco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2010 (same day as company formation)
Appointment Duration1 week (Resigned 23 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
74 Wellington Street
Luton
LU1 5AA
Company NameOlive Tree Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor
10-12 Bourlet Close
London
W1W 7BR
Company NameS Masey Painting Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81 A
Town Street Armley
Leeds
LS12 3HD
Company NameCashprophet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Danica Tcl Wayland House
High Street
Watton
Norfolk
IP25 6AR
Company NameOhm Bookkeeping Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
88 College Lane
College Lane
Hatfield
AL10 9PQ
Company NameAlthorne Marine Services (Mechanical) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Company NameA.A. Eades And Son Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Magnolia View Andover Drove
Wash Water
Newbury
Berkshire
RG20 0LZ
Company NameBlenheim Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
25 Warren Road
Bushey Heath
Bushey
Herts
WD23 1HU
Company NamePolar Brite Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Company NameDraw The Line Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
21 Brookfield
Oxspring
Sheffield
S36 8WG
Company NameL M Publishing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
21 Baldock Street
Ware
SG12 9DH
Company NameA & J Lettings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
13 Rossall Road
Thornton-Cleveleys
Lancashire
FY5 1AP
Company Name333 Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameTelexsus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Linzees Firs
14 High Heavens Wood
Marlow
Buckinghamshire
SL7 3QQ
Company NameNorth West Skincare Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Knight Brown Accountants
3 Crewe Road
Sandbach
Cheshire
CW11 4NE
Company NameThe Guitar Repair Workshop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
89 Chorley Road
Swinton
Manchester
M27 4AA
Company NameQueenswood Maintenance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Bridge House
Mill Lane
Dronfield
S18 2XL
Company NameCibus Beverage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House Unit 5
296a Green Lanes
Palmers Green
London
N13 5TP
Company NameRCCG Agape Love Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
287 Robin Hood Lane Robin Hood Lane
Hall Green
Birmingham
B28 0DJ
Company NameThe Elms Se6 (Freehold) Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Flat A The Elms
Elm Lane
London
SE6 4LB
Company NameMcLaurin Fletcher Real Estate Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
24 Poyntz Road
London
SW11 5BH
Company NameKisharonlangdon Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Floor 1, 333
Edgware Road
London
NW9 6TD
Company NameMusic Music Music Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
114 St Martin'S Lane
Covent Garden
London
WC2N 4BE
Company NameChiswick Tyres Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
141-143 Green Lanes
Palmers Green
London
N13 4SP
Company NameNiriis Business Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 17072 43 Bedford Street
London
WC2E 9HA
Company NameBravo Specialist Cleaning Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
24 Lynam Street
Stoke-On-Trent
ST4 7ED
Company NameADI Contracts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
72 Church Street
Garstang
Preston
Lancashire
PR3 1PA
Company NameThe West Metals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit D
Beverley Road
Southall
Middx
UB2 4EF
Company NamePrestige Autos (JBC) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 15 Robert Leonard Industrial Estate
Stock Road
Southend On Sea
Essex
SS2 5QD
Company NameSimple Netball League Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Chester Avenue
Urmston
Manchester
M41 0ZH
Company NameMerlin M.O.T. Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
165 Nunhead Grove
London
SE15 3LS
Company NameBoiler Friendly Heating Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Showroom
53 Park View
Whitley Bay
Tyne And Wear
NE26 2TP
Company NameMetrovets Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
381 West Farm Avenue
Longbenton
Newcastle Upon Tyne
NE12 8UT
Company NameR & M Business Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Irvine Avenue
Worsley
Manchester
M28 1LJ
Company NameGOS Leisure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Christian Douglass Accountants Limited The Old Stables
Edenhall
Penrith
CA11 8ST
Company NameOmega Housing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1390 Montpellier Court, Gloucester Business Park
Brockworth
Gloucester
GL3 4AH
Wales
Company NameYardley Engineering Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Las Partnership
The Rivendell Centre The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Company NameGeldautomat Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81 Centaur Court Claydon Business Park
Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameThink Delta Consulting Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
57 Black Boy Wood
Bricket Wood
St. Albans
AL2 3LW
Company NameMatthew Smith Prosthetics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
Woodside Park
London
N12 7HD
Company NameQuicktest Scientific Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chase Green House
42 Chase Side
Enfield
EN2 6NF
Company NameMcKenzie, Beute And Pope Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Woodlawns Centre
16 Leigham Court Road
London
SW16 2PJ
Company NameArrows Corporation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Arrows Corporation Ltd
Industry Road
Newcastle Upon Tyne
NE6 5XB
Company NameMontefiore Storage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
43 Filey Avenue
London
N16 6JL
Company NameMDM Technik Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 2b-2c Henley Road
Medmenham
Marlow
Buckinghamshire
SL7 2TA
Company NameInterlink Educational Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Ahmad Accountants 28 Shaftmoor Lane
Acocks Green
Birmingham
B27 7RS
Company NameN G L Leisure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co Ltd
81 Centaur Court Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameGalor Personal Chef Service Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
138 Emlyn Road
London
W12 9TB
Company NameDirect Accommodation Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameCrown Park (Rushden) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9a Rushden Road
Wymington
Rushden
Northamptonshire
NN10 9LN
Company NameSound Canvas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14 Stanley Avenue
Bishopston
Bristol
Avon
BS7 9AH
Company NameMedipro Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
43 Grayburn Lane
Beverley
North Humberside
HU17 8JR
Company NameRamble Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Company NameBethany (Midlands) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NamePoolkoi & Aquatics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
89 Chorley Road
Swinton
Manchester
M27 4AA
Company NameCake Records Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameBox Deluxe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Workshop
1 Ecclesall Road South
Sheffield
S11 9PA
Company NameHealth Research Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
27 Russell Road
London
N20 0TN
Company NameHi-Spec Electrical Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit H
Oldfield Farm
Henlow
Beds
SG16 6EJ
Company NameBroadway Entertainment Network Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2010 (same day as company formation)
Appointment Duration6 days (Resigned 11 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
27 Mortimer Street
London
W1T 3BL
Company NameUnited Nations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2010 (same day as company formation)
Appointment Duration2 months (Resigned 08 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 Hollingdean Road
Brighton
BN2 4AA
Company NameThird Bar Belfast Artist Development Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Northumberland House
303-306 High Holborn
London
WC1V 7JZ
Company NameHerts Handling Training Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Elm Avenue
Caddington
Luton
LU1 4HS
Company NameStatarc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Poplar Walk
London
SE24 0BX
Company NameAdept Recovery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 24 Grange Lane Industrial Estate
Carrwood Road
Barnsley
South Yorkshire
S71 5AS
Company NameMisatco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Christian Douglass Accountants Limited 2 Jordan Street
Knott Mill
Manchester
M15 4PY
Company NameTronex Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 5, Broughton Business Park Caxton Road
Fulwood
Preston
PR2 9ZZ
Company NameSteven Hore Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
66 Swaledale Road
Warminster
BA12 8FJ
Company NameFermoy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Devonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Company NameFox Lodge Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
107 Image Court
328-334 Molesey Road
Walton On Thames
Surrey
KT12 3PD
Company NameNorthern Site Electrics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameIAN Diamond Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 Bramah House
9 Gatliff Road
London
SW1W 8DP
Company NameBorn Free Holidays Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
28 Stonard Road
London
N13 4DP
Company NamePLM Autocentre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1-5 Rydal Road
Sheffield
S8 0UR
Company NameT. Cox Opticians Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
565 Washwood Heath Road
Ward End
Birmingham
B8 2HB
Company NameMinas Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Annex
143 - 145 Stanwell Road
Ashford
Middlesex
TW15 3QN
Company NameExpandys Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
20 Wenlock Road
Suite Lp64769
London
N1 7GU
Company NamePCS Legal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Matrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Company NameJay Dee Electrical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Flat 1, Haywood House Garrett Crescent
Ottershaw
Chertsey
Surrey
KT16 0SP
Company NameLegal Indemnity (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Station Court
Station Approach
Wickford
Essex
SS11 7AT
Company NameAkrus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14 High Street
Great Easton
Market Harborough
Leicestershire
LE16 8ST
Company NameAstley Van Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
102 Higher Green Lane
Astley
Manchester
M29 7HZ
Company NameGREG Morgan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
Woodside Park
London
N12 7HD
Company NameCortex Consultancy Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 St. Denys Road
Portswood
Southampton
SO17 2GN
Company NameSeven Foot Cowboy Jeans Corporation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
Woodside Park
London
N12 7HD
Company NameHilden Court Flats Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Surgery
19 Mengham Lane
Hayling Island
Hampshire
PO11 9JT
Company NameAppledale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Office 010 Upper Wortley Business Centre
127 Upper Wortley Road
Leeds
LS12 4JG
Company NameStart Trade Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2010 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 14 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
93 Church Road
Hove
BN3 2BA
Company NameBright Time Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2010 (same day as company formation)
Appointment Duration2 days (Resigned 27 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
36 Hartfield Avenue
Brighton
BN1 8AE
Company NameTrade Star (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
White House Farm Hemel Hempstead Road
Redbourn
St. Albans
AL3 7AQ
Company NameThe Butterfly Code Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameSeafish Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameH & M Carpentry Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Office, Unit 3
Furnham Road
Chard
Somerset
TA20 1AX
Company NameEcotech Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Buttermilk Hall Farm
Baldock Road
Buntingford
Hertfordshire
SG9 9RH
Company NameExcel Facilities Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Company NameVinee Spice Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
88 Champion Close
Leicester
Leics
LE5 4EX
Company NameFirst Aid And More Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
89 Chorley Road
Swinton
Manchester
M27 4AA
Company NameLost Islands Publishing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Northumberland House
303-306 High Holborn
London
WC1V 7JZ
Company NameSankeys Fish Bar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameConsult Electric Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Planes, The Old Police House Kemsing Road
Wrotham
Sevenoaks
Kent
TN15 7BS
Company NameTotalview Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2010 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 20 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameInterpass Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor 32-36 Garman Road
Tottenham
London
N17 0HW
Company NameJust Gents (Potters Bar) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Company NameHill Flight Training Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Rye Cottage
Ashtead Woods Road
Ashtead
KT21 2ET
Company NameBGM Projects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
29 Montague Road
Harnham
Salisbury
Wilts
SP2 8NL
Company NameMillennium First Steps Nursery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
89 Fox Lane
London
N13 4AP
Company NameWild Boar Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
South Barn Sudbury Road
Castle Hedingham
Halstead
Essex
CO9 3AG
Company NameJ K (Roofing) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 Church Close
Flamborough
Bridlington
North Humberside
YO15 1AF
Company NameOmnivita Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
Company NameRealmcraft Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2010 (same day as company formation)
Appointment Duration1 day (Resigned 16 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
54 Weald Lane
Harrow Weald
Harrow
Middlesex
HA3 5EX
Company NameRich Carpets Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lydmore House
St. Anns Fort
King'S Lynn
Norfolk
PE30 2EU
Company NameRubbish Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameSRS Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House Unit 5
296a Green Lanes
Palmers Green
London
N13 5TP
Company NameGentaur Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameNew Era Oil (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameNew Era Fuels Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameHG Gate House Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Business Central 2 Union Square
Central Park
Darlington
Co.Durham
DL1 1GL
Company NameThornley Ls Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 36
Burley Road
Leeds
LS4 2PU
Company NameU T B No.1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2010 (same day as company formation)
Appointment Duration1 month (Resigned 20 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor
30 City Road
London
EC1Y 2AB
Company NameSwettenham Hearing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Middlewich Road
Holmes Chapel
Crewe
CW4 7EA
Company NameD L H Construction Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Groundfloor
111 Cornwallis Road
London
N19 4LQ
Company NameWindow Exchange (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Howes Farm Doddinghurst Road
Pilgrims Hatch
Brentwood
Essex
CM15 0SG
Company NameDream Fx Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Moyola House
31 Hawthorne Grove
York
YO31 7YA
Company NameDP's Financial Advice & Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Counting House
High Street
Lutterworth
Leicester
LE17 4AY
Company NameDP's Client Servicing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Counting House
High Street
Lutterworth
Leicester
LE17 4AY
Company NameBM Manchester Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Company NameBM Liverpool Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Company NameMusic For Film Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Ducketts Wharf
South Street
Bishop'S Stortford
Herts
CM23 3AR
Company NameD'Argania Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Thorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
Company NameThalia Erodotou Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
24 Meads Road
Enfield
EN3 5HR
Company NameT. Pa Accountancy Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House Unit 5
296a Green Lanes
London
N13 5TP
Company NamePRH Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Mountside
Stanmore
Middlesex
HA7 2DT
Company NameAlexandra Mollof Fine Art Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameA & C Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10-12 Bourlet Close
London
W1W 7BR
Company NameSegway Events Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameGiant Olive Studios Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Company NameBorteshies Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameNewton Bathrooms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Wrenwood Cottage
124 Redditch Road
Birmingham
West Midlands
B48 7RY
Company NameBusiness Link Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (12 years, 3 months after company formation)
Appointment Duration13 years, 2 months (Resigned 29 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameDeben Joinery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Company NameWoodways Joinery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Surgery
19 Mengham Lane
Hayling Island
Hampshire
PO11 9JT
Company NameAmigo Ovens Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
79 Riefield Road
Eltham
London
SE9 2RB
Company NameAdventure Capitalists Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (11 years after company formation)
Appointment Duration9 years, 2 months (Resigned 30 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameExclusive World Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (13 years, 1 month after company formation)
Appointment Duration9 years, 6 months (Resigned 22 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Sterling House Fulbourne Road
Walthamstow
London
E17 4EE
Company NameMerchant Bank Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (8 years, 5 months after company formation)
Appointment Duration9 years, 9 months (Resigned 29 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NameQA Directors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (10 years, 7 months after company formation)
Appointment Duration9 years, 9 months (Resigned 29 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameThis Is The Company With The Longest Name So Far Incorporated At The Registry Of Companies In England And Wales And Encompassing The Registries Based In Scotlan
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (9 years, 10 months after company formation)
Appointment Duration12 years, 2 months (Resigned 15 December 2022)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Athene House, Suite Q 86 The Broadway
London
NW7 3TD
Registered Company Address
Athene House, Suite Q
86 The Broadway
London
NW7 3TD
Company NameWonderfall Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (6 years, 6 months after company formation)
Appointment Duration12 years, 2 months (Resigned 12 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 81 Centaur Court Claydon Business Park
Gt. Blakenham
Ipswich
Suffolk
IP6 0NL
Registered Company Address
Unit 81 Centaur Court Claydon Business Park
Gt. Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameThe Quick Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (12 years, 7 months after company formation)
Appointment Duration11 years, 11 months (Resigned 16 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameWorld Cup Winners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (12 years, 8 months after company formation)
Appointment Duration13 years (Resigned 06 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameWorld Cup Merchandise Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (12 years, 8 months after company formation)
Appointment Duration13 years (Resigned 06 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameWorld Cup Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (12 years, 8 months after company formation)
Appointment Duration13 years (Resigned 06 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameWorld Cup Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (12 years, 8 months after company formation)
Appointment Duration13 years (Resigned 06 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameWorld Cup Travel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (12 years, 8 months after company formation)
Appointment Duration13 years (Resigned 06 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameWorld Cup 2018 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (12 years, 8 months after company formation)
Appointment Duration13 years (Resigned 06 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameLondon Olimpics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (7 years, 8 months after company formation)
Appointment Duration12 years, 8 months (Resigned 26 May 2023)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameCompany Corporation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (10 years, 7 months after company formation)
Appointment Duration13 years (Resigned 23 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameArsenal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (4 years, 3 months after company formation)
Appointment Duration13 years (Resigned 23 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameOlimpic Tours Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (7 years, 8 months after company formation)
Appointment Duration12 years, 8 months (Resigned 26 May 2023)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameOlimpic Travel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (5 years, 1 month after company formation)
Appointment Duration12 years, 8 months (Resigned 26 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 100, The Studio
St. Nicholas Close
Elstree, Borehamwood
Hertfordshire
WD6 3EW
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameOlimpic Rings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (5 years, 1 month after company formation)
Appointment Duration12 years, 8 months (Resigned 26 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 100 The Studio
St Nicholas Close
Elstree, Borehamwood
Hertfordshire
WD6 3EW
Registered Company Address
Suite Q, Athene House, 86
The Broadway
London
NW7 3TD
Company NameInstant Start 10296 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (14 years, 7 months after company formation)
Appointment Duration13 years (Resigned 26 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameInstant Start 10396 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (14 years, 6 months after company formation)
Appointment Duration13 years (Resigned 26 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameThe U.K. Democratic Party Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (13 years, 6 months after company formation)
Appointment Duration13 years (Resigned 26 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameBeneficial Data Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (14 years, 1 month after company formation)
Appointment Duration13 years (Resigned 26 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameLearnmore Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (12 years, 8 months after company formation)
Appointment Duration13 years (Resigned 26 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameWorld Cup Tours Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (12 years, 8 months after company formation)
Appointment Duration13 years (Resigned 26 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameWorld Sports Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (12 years, 7 months after company formation)
Appointment Duration13 years (Resigned 26 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameOlimpic Games Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (7 years, 7 months after company formation)
Appointment Duration12 years, 8 months (Resigned 26 May 2023)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameEffective Organisation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (12 years, 7 months after company formation)
Appointment Duration13 years, 1 month (Resigned 08 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NamePrecious Metals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (10 years, 7 months after company formation)
Appointment Duration13 years, 1 month (Resigned 08 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameBeneficial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (12 years, 6 months after company formation)
Appointment Duration13 years, 1 month (Resigned 08 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameChartered Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (9 years, 6 months after company formation)
Appointment Duration13 years, 1 month (Resigned 14 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameUsa.com Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (10 years, 6 months after company formation)
Appointment Duration13 years, 1 month (Resigned 14 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameCompany.com Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (10 years, 6 months after company formation)
Appointment Duration13 years, 1 month (Resigned 14 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameTopless Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (6 years, 3 months after company formation)
Appointment Duration13 years, 1 month (Resigned 14 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameChartered Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (9 years, 6 months after company formation)
Appointment Duration13 years, 1 month (Resigned 14 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company Name1st Corporation Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (7 years, 6 months after company formation)
Appointment Duration13 years, 1 month (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameCool Britannia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (12 years, 4 months after company formation)
Appointment Duration13 years, 1 month (Resigned 08 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NamePrestigious Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (12 years, 4 months after company formation)
Appointment Duration13 years, 1 month (Resigned 22 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameUndertake Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (12 years, 3 months after company formation)
Appointment Duration13 years, 2 months (Resigned 29 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameMint Condition Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (12 years, 3 months after company formation)
Appointment Duration13 years, 2 months (Resigned 29 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameUSA Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (11 years, 4 months after company formation)
Appointment Duration13 years, 2 months (Resigned 29 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameUnited Kingdom Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (11 years, 4 months after company formation)
Appointment Duration13 years, 2 months (Resigned 29 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameI T Is Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (11 years, 3 months after company formation)
Appointment Duration13 years, 2 months (Resigned 29 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameP.H. (U.K.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (11 years, 1 month after company formation)
Appointment Duration13 years, 2 months (Resigned 29 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NamePractically Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (11 years, 2 months after company formation)
Appointment Duration13 years, 2 months (Resigned 29 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameF (U.K.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (11 years, 1 month after company formation)
Appointment Duration13 years, 2 months (Resigned 29 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameZerorate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (10 years, 10 months after company formation)
Appointment Duration13 years, 2 months (Resigned 29 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameCrack Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (10 years, 12 months after company formation)
Appointment Duration13 years, 2 months (Resigned 29 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameArt Soul Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (11 years, 2 months after company formation)
Appointment Duration13 years, 2 months (Resigned 29 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NamePlanet Works Data Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (10 years, 8 months after company formation)
Appointment Duration13 years, 2 months (Resigned 06 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameMercantile + Marine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (10 years, 8 months after company formation)
Appointment Duration13 years, 2 months (Resigned 06 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameEuropean.com Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (10 years, 7 months after company formation)
Appointment Duration13 years, 2 months (Resigned 06 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameExpress.com Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (10 years, 6 months after company formation)
Appointment Duration13 years, 2 months (Resigned 06 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameMoney.com Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (10 years, 6 months after company formation)
Appointment Duration13 years, 2 months (Resigned 06 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameFootball.com Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (10 years, 7 months after company formation)
Appointment Duration13 years, 2 months (Resigned 06 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameGreat Britain. Com Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (10 years, 6 months after company formation)
Appointment Duration13 years, 2 months (Resigned 06 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameLegal.com Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (10 years, 6 months after company formation)
Appointment Duration13 years, 2 months (Resigned 06 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameJobsearch.com Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (10 years, 4 months after company formation)
Appointment Duration13 years, 2 months (Resigned 06 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameAccounting. Com Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (10 years, 4 months after company formation)
Appointment Duration13 years, 2 months (Resigned 06 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameAmerican Espresso Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (4 years, 9 months after company formation)
Appointment Duration13 years, 2 months (Resigned 07 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameLeisure.com Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (10 years, 4 months after company formation)
Appointment Duration13 years, 2 months (Resigned 07 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameFirst Direct Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (9 years, 3 months after company formation)
Appointment Duration13 years, 2 months (Resigned 07 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameChartered Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (9 years, 6 months after company formation)
Appointment Duration13 years, 2 months (Resigned 07 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameAmerican Expresso Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (9 years, 2 months after company formation)
Appointment Duration13 years, 2 months (Resigned 07 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameChartered Consortium Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (9 years, 6 months after company formation)
Appointment Duration13 years, 2 months (Resigned 07 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameMichael Owen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (8 years, 3 months after company formation)
Appointment Duration13 years, 2 months (Resigned 07 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameE-Corp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (8 years, 4 months after company formation)
Appointment Duration13 years, 2 months (Resigned 07 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameMichael Owen Promotions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (8 years, 3 months after company formation)
Appointment Duration13 years, 2 months (Resigned 07 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameForking Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (9 years, 1 month after company formation)
Appointment Duration13 years, 2 months (Resigned 07 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameSuperspecial Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (8 years, 3 months after company formation)
Appointment Duration13 years, 2 months (Resigned 07 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameActive Designs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (8 years, 3 months after company formation)
Appointment Duration13 years, 2 months (Resigned 07 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameSky-I Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (7 years, 11 months after company formation)
Appointment Duration13 years, 2 months (Resigned 07 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameSuite F.A. Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (7 years, 4 months after company formation)
Appointment Duration13 years, 2 months (Resigned 07 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameComplementary Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (7 years, 9 months after company formation)
Appointment Duration13 years, 2 months (Resigned 07 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameWayne Rooney Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (7 years, 8 months after company formation)
Appointment Duration13 years, 2 months (Resigned 07 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameBoobs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (7 years, 8 months after company formation)
Appointment Duration13 years, 2 months (Resigned 07 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameCongestion Charge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (7 years, 7 months after company formation)
Appointment Duration13 years, 2 months (Resigned 07 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameNamed Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (13 years, 1 month after company formation)
Appointment Duration13 years (Resigned 26 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameWayne Rooney Promotions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (7 years, 8 months after company formation)
Appointment Duration13 years, 2 months (Resigned 07 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company Name4 Cough Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (9 years, 1 month after company formation)
Appointment Duration13 years, 2 months (Resigned 07 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameMeatland Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Avondale House
262 Uxbridge Road
Pinner
HA5 4HS
Company NameKikis Quality Meats Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Avondale House
262 Uxbridge Road
Pinner
HA5 4HS
Company NameHornsey Healthcare London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ramsay House 18 Vera Avenue
Grange Park
London
N21 1RA
Company NameZenith Aviation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
45 Westerham Road
Sevenoaks
Kent
TN13 2QB
Company NameTravel Talk Adventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chase Green House
42 Chase Side
Enfield
EN2 6NF
Company NameAd.Con Europe Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameQ & A Law (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11-13 Hockerill Street
Bishop'S Stortford
Hertfordshire
CM23 2DH
Company NameStudio Rm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
Woodside Park
London
N12 7HD
Company NameMillsymac Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chase Side House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Company NameEnterprise Properties (No. 1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House
148 Bury Old Road
Salford
M7 4SE
Company NameEnterprise Properties (No. 2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House
148 Bury Old Road
Salford
M7 4SE
Company NameHolywell Recycling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor 1 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
Company NameGarden Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bury Lodge
Bury Road
Stowmarket
IP14 1JA
Company NameRoseden Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Counting House
High Street
Lutterworth
Leicestershire
LE17 4AY
Company NameSolar Voltaics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
85 Great Portland Street
London
W1W 7LT
Company NameDorset Property (Blandford) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
125 Winchester Road
Chandler'S Ford
Eastleigh
Hampshire
SO53 2DR
Company NameSMS Electro-Tech (Mansfield) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
106 Carter Lane
Mansfield
Nottinghamshire
NG18 3DH
Company NameForest Master Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
112 Whitley Road
Whitley Bay
Tyne & Wear
NE26 2NE
Company NameArk Horizons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co Ltd 81 Centaur Court
Clayton Buiness Park
Great Blakenham
Ipswich
IP6 0NL
Company NameTando Property Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Innova House, Innova Park
Kinetic Crescent
Enfield
London
EN3 7XH
Company NameRescue Specialist Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameEliteco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 College Road
Harrow
Middlesex
HA1 1BE
Company NameMark Jones Brickwork Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Gascoyne House Moseleys Farm Business Centre
Fornham All Saints
Bury St Edmunds
Suffolk
IP28 6JY
Company NameS Challis Landscaping & Brickwork Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Alpha 6 Masterlord Office Village
West Road Ransomes Europark
Ipswich
IP3 9SX
Company NameAMS Homes Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
61 Boundary Road
Chatham
Kent
ME4 6TU
Company NameNationwide Taxi Rental Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Meadowfield House Meadowfield Industrial Estate
Ponteland
Newcastle Upon Tyne
NE20 9SD
Company NameBlue Liverpool Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Company NameBlue Manchester Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Company NameDovercourt Sports And Social Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
39 Stour Road
Dovercourt
Harwich
Essex
CO12 3HR
Company NameKenny Gee Locum Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
803 Stratford Road
Sparkhill
Birmingham
B11 4DA
Company NameBongmuller Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Hatton Court
Springfield Road
Windsor
Berkshire
SL4 3PL
Company NameRABG Memorial Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Churchill House
137 Brent Street
London
NW4 4DJ
Company NameMel's Computer Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
49 Old Hall Road
Sale
M33 2HT
Company NameHedigen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 6 Millbrook Industrial Estate, Floats Road
Roundthorn Industrial Estate
Manchester
M23 9WT
Company NameImperial Executive Cars Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Rear Of 177
Merton Road
London
SW18 5EF
Company NameRamek Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Park House
16-18 Finsbury Circus
London
EC2M 7EB
Company NameRuth Willmott Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio
10 Heathfield Terrace
London
W4 4JE
Company NameFCH Machinery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Bredgar
Lewisham Park
London
SE13 6QN
Company NameManagement Accounts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
34a Watling Street
Radlett
Hertfordshire
WD7 7NN
Company NameLazyleg Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
48 Hutton Road
Shenfield
Brentwood
CM15 8LB
Company NamePress Release Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2010 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 03 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Hilton Consulting Studio 133, Canalot Studios
222 Kensal Road
London
W10 5BN
Company NameHaze Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2010 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 16 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
607 Hertford Road
Enfield
Middlesex
EN3 6UP
Company NameKalakuta Sunrise Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
55 Loudoun Road
St John'S Wood
London
NW8 0DL
Company NameStep Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
20 The Broadway
Wombourne
Wolverhampton
WV5 0HY
Company NameBaker Rose Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameSolar Exchange Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameMercury Interiors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
229 Whittington Road
London
N22 8YW
Company NameMartim Chessum Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Hilton Consulting Studio 133, Canalot Studios
222 Kensal Road
London
W10 5BN
Company NameMercury Build Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
229 Whittington Road
London
N22 8YW
Company NameSpecialist Consultants For Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marlborough House Westminster Place
York Business Park
York
YO26 6RW
Company NameWolferal Saw & Knife Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16 Omega Business Village
Thurston Road
Northallerton
DL6 2NJ
Company NameA C E Marquetry Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 2 Garlands Industrial Estate Cadley Road
Collingbourne Ducis
Marlborough
SN8 3EB
Company NameTwo Birds Entertainment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Bradford Close
London
SE26 6JY
Company NameBuzzlink Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 College Road
Harrow
Middlesex
HA1 1BE
Company NameTitled Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2010 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
70 Osbaldeston Road
London
N16 7EA
Company NameWilliams Installations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Mountside
Stanmore
Middlesex
HA7 2DT
Company NamePlace Decimale Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2010 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Blandfield Road
London
SW12 8BG
Company NameCartopia Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2010 (same day as company formation)
Appointment Duration1 day (Resigned 09 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
Company NameMCZ Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12 Gateway Mews
Bounds Green
London
N11 2UT
Company NameLow Carbon Exchange Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
61 Gazelle Road
Weston-Super-Mare
North Somerset
BS24 9ES
Company NameRawlins George PR & Marketing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 313 Harbour Yard
Chelsea Harbour
London
SW10 0XD
Company NameWoodchip Biomass Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Yew Tree Inn, High Street
Gresford
Wrexham
LL12 8RF
Wales
Company NameCourtney Lang Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 9 Manor Way Business Centre
Marsh Way
Rainham
Essex
RM13 8UG
Company NameEuropean Confederation Of Art Critics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameJGS Consulting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
112 Whitley Road
Whitley Bay
Tyne & Wear
NE26 2NE
Company NameGracie Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
64 Priest Avenue
Wokingham
Berkshire
RG40 2LX
Company Name5 Woburn Road Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Willow Road
Bedford
MK42 0QS
Company NameAravis Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameDesigner Mobiles Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameAmberspeed Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O
Park House Brockford Road
Mendlesham
Stowmarket
Suffolk
IP14 5SG
Company NameSalient Property Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
62 Uphill Way
Uphill
Weston-Super-Mare
BS23 4TN
Company NameTwin Pine Media Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2010 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 31 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameFlashbang Design Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Saxon Gate
Burghfield
Reading
Berkshire
RG30 3BR
Company NameMHM Property Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1390 Montpellier Court, Gloucester Business Park
Brockworth
Gloucester
GL3 4AH
Wales
Company NameElico UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
229 Whittington Road
London
N22 8YW
Company NameThe Care People (South Tyneside) C.I.C.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2010)
Assigned Occupation Company Incorporator
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Registered Company Address
46 Charlotte Street
South Shields
NE33 1PX
Company NameHeathwoods Insurance And Financial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
Finchley Road
London
NW11 0PU
Company NameBreeze Property Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 3 28
Rochester Place
London
NW1 9DF
Company NameArc Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QH
Company NameRaijin Sports Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor
10-12 Bourlet Close
London
W1W 7BR
Company NameSheepland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
40 St James Buildings
St. James Street
Taunton
TA1 1JR
Company NameTSW Joinery Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Spectrum House
2b Suttons Lane
Hornchurch
Essex
RM12 6RJ
Company NameNNA Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2010 (same day as company formation)
Appointment Duration1 month (Resigned 01 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
29 St Olav'S Court Lower Road
Canada Water
London
SE16 2XB
Company NameE2Net.co.uk Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Chiswick Gate 598-608
Chiswick High Road
London
W4 5RT
Company NameWT Environmental Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameDoozee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Fire Station Bentwaters Park
Rendlesham
Woodbridge
Suffolk
IP12 2TW
Company NameDoubleverify Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
37 Broadhurst Gardens
London
NW6 3QT
Company NameJJ & Team Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 201 Moda Business Centre
Stirling Way
Borehamwood
Hertfordshire
WD6 2BW
Company NameIdeve Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lydmore House
St Annes Fort
King'S Lynn
London
PE30 3EU
Company NameAbece Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
107 Image Court
328-334 Molesey Road
Walton On Thames
Surrey
KT12 3PD
Company NameKen Armstrong Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Yew Tree Inn, High Street
Gresford
Wrexham
LL12 8RF
Wales
Company NameEGM Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
229 Whittington Road
London
N22 8YW
Company NameInternational Colours Import & Export Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
Company NameL.S. Hammond Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Carlton Park House Main Road
Carlton
Saxmundham
IP17 2NL
Company NameWPD Designs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
108 West Park Drive
Blackpool
Lancashire
FY3 9HT
Company NameCooler Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2010 (same day as company formation)
Appointment Duration1 week (Resigned 16 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameEnthusiasm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2010 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 15 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brent House
382 Gloucester Road
Cheltenham
Gloucestershire
GL51 7AY
Wales
Company NameEKO Wisbech Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
21 High Street
Wisbech
Cambridgeshire
PE13 1DE
Company NameCopper Ocean Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
Company NameNDA Advisory Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameRICO Healthcare (Grange) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor Cloister House, Riverside
New Bailey Street
Salford
M3 5FS
Company NameGrunfeld J&D Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor Parkgates
Bury New Road
Manchester
M25 0TL
Company NameCGN Restaurants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Accounting Centre, First Floor
736 High Road
North Finchley
London
N12 9QD
Company NameBoran Supermarket Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
498 Hoe Street
London
Greater London
E17 9AH
Company NameCare Select Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6 Link Way
Howsell Road
Malvern Link
Worcestershire
WR14 1UQ
Company NameHorrocks Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
28 Seymour Drive
Camberley
Surrey
GU15 1LE
Company NameSeethrough Theatre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameWorld Business News Network Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Retreat Farm Camp Lane
Grimley
Worcester
WR2 6LX
Company NameNichesys Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Quadrant 1
Homefield Road
Haverhill
Suffolk
CB9 8QP
Company NameL M Boat Sales Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lymm Marina
Warrington Lane
Lymm
Cheshire
WA13 0SN
Company NameHellenic Olive Oil Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
91 Beverley Gardens
Wembley
Middlesex
HA9 9RB
Company NameChabad Israeli Centre
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hallswelle House
1 Hallswelle Road
London
NW11 0DH
Company NameDeed Group Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Victoria Close
Welwyn Garden City
AL7 4EL
Company NameGranuit Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2010)
Assigned Occupation Company Director06
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
Company NameFireglobe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
70-72 The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Company NameF.A. Taxation Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
154 Lode Lane
Solihull
West Midlands
B91 2HP
Company NameVissim UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hall Farm Barn
Ketteringham Lane
Hethersett
Norfolk
NR9 3DF
Company NameRowlands Dairies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Crescent East
Thornton
Cleveleys
FY5 3LJ
Company NameBullocks 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameSatore Studio Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lu 203 The Light Blub
1 Filament Walk
London
SW18 4GQ
Company NameLandsworth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 24 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
28 West Street
Dunstable
Bedfordshire
LU6 1TA
Company NameSite Manage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1075 New Burlington House
Finchley Road
London
NW11 0PU
Company NameBestroute Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 24 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 39 Youngs Industrial Estate
Paices Hill Aldermaston
Reading
Berkshire
RG7 4PW
Company NameCockfosters Delicatessen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameAKA The Little Wonder Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
229 Whittington Road
London
N22 8YW
Company NameLJB Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
449 Brays Road
Birmingham
B26 2RR
Company NameWhite Canvas Cubed Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameCarter Rich Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameWGR Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Yew Tree Inn, High Street
Gresford
Wrexham
LL12 8RF
Wales
Company NameOrpen Design Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
138 Emlyn Road
London
W12 9TB
Company NameAll Asphalt & Surfacing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lydmore House
St Annes Fort
Kings Lynn
Norfolk.
PE30 2EU
Company NameBen Bailey Homes Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Burdwell Works 172 New Mill Road
Brockholes
Holmfirth
West Yorkshire
HD9 7AZ
Company NameLondon Surgical Associates (LSA) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
48 Kingsley Way
East Finchley
London
N2 0EW
Company NameArcadia Court Rtm Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Hills Road
Cambridge
Cambridgeshire
CB2 1JP
Company NameSos Gas Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameH.P. Heating & Plumbing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
54 Gamble Lane
Farnley
Leeds
LS12 5LP
Company NameTop Shelf Maintenance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9b Stanley Gardens
Willesden Green
London
NW2 4QH
Company NameRW Consulting Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
167-169 Great Portland Street
5th Floor, Great Portland Street
London
W1W 5PF
Company NameRepresented Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameFocus Awards Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Silicon House Farfield Park
Manvers
Rotherham
South Yorkshire
S63 5DB
Company NameYoung Blood London Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
15 Basement
Hessel Street
London
E1 2LR
Company NameLebanese Deli Food Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameLets Move Inn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House Unit 5
296a Green Lanes
Palmers Green
London
N13 5TP
Company NameClassic Inn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
228 Portland Crescent
Stanmore
HA7 1LS
Company NameHeadstrong Hair & Beauty Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Granary
High Street
Turvey
Beds
MK43 8DB
Company NameSNV Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Magnolia House
Spring Villa Road
Edgware.
HA8 7EB
Company NameHighcroft Care Blackpool Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
13 Rossall Road
Thornton Cleveleys
Lancashire
FY5 1AP
Company NameBarrens Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
107 Image Court
328-334 Molesey Road
Walton On Thames
Surrey
KT12 3PD
Company NameCapital Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameAshdown Marine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Venture House The Tanneries, East Street
Titchfield
Fareham
Hampshire
PO14 4AR
Company NameRollason Electrical Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Wootton Taylor
Cactus House
30 Foregate Street
Worcester
WR1 1DS
Company NameGuymark Interiors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co Ltd
81 Centaur Court Claydon Business Park
Ipswich
Suffolk
IP6 0NL
Company NameGolden Vale Pubs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14 Lyon Road
Congress House, 2nd Floor
Harrow
Middlesex
HA1 2EN
Company NameBoogaloo Clubs & Bars Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
312 Archway Road
Highgate
London
N6 5AT
Company NameSharepoint Consulting London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Company NameIlluminatus Cgi Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Crescent East
Thornton
Cleveleys
FY5 3LJ
Company NameCarleton News Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Crescent East
Thornton
Cleveleys
FY5 3LJ
Company NamePlus Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2011 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 21 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 377
5 Spur Road
Isleworth
TW7 5BD
Company NameOnyx Properties (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2011 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 08 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Portland House 228
Portland Crescent
Stanmore
Middlesex
HA7 1LS
Company NameDrewery Court Freehold Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
54b Lee Park
London
SE3 9HZ
Company Name162 Tressillian Road Freehold Co. Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ben Phillips
21 Wilman Road
Tunbridge Wells
Kent
TN4 9AJ
Company NameEd Sheeran Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameJames Carter Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Crescent East
Thornton Cleveleys
Lancashire
FY5 3LJ
Company NameTulum Beach Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameTaylor Hill Farms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NamePwgap Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameEQ Global Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Portman Street
London
W1H 6DU
Company NameCaravan Storage Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
112 Whitley Road
Whitley Bay
Tyne & Wear
N26 2NE
Company NameCool Blades Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
15 Piper Court
Amy Johnson Way
Blackpool
Lancashire
FY4 2RT
Company NameJ P Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Lyndhurst Avenue
London
NW7 2AD
Company NameShorelink Worldwide Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
62 Queens Road
Buckhurst Hill
IG9 5BY
Company NameShamco International Recruitment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Wonea House
2 Richmond Road
Isleworth
Middlesex
TW7 7BL
Company NameN K Spinks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co Ltd
81 Centaur Court Claydon Business Park
Ipswich
Suffolk
IP6 0NL
Company NameBKR Construction (Essex) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co Ltd
81 Centaur Court Claydon Business Park
Ipswich
Suffolk
IP6 0NL
Company NameOakwood-Ps Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 213c Basepoint
377-399 London Road
Camberley
GU15 3HL
Company NameRowan Legal Costs Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
56 High View
Wallsend
Tyne & Wear
NE28 8SS
Company NameSimon Jeffs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
24 Wroe Close
Corby
Northants
NN18 8NQ
Company NameBest Electrical Installations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Bridge Street
Walton On Thames
Surrey
KT12 1AE
Company NameKathy & Ko Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit D Green Barn West Down Farm
Corton Denham
Sherborne
DT9 4LG
Company NameSapele Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Company NameM & Tm Freight (Germany) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameAnnabelles Wigs Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
168 Church Road
Hove
East Sussex
BN3 2DL
Company NameS & B Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
550 Valley Road
Basford
Nottingham
Nottinghamshire
NG5 1JJ
Company NameE & D Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lydmore House
St Anns Ford
Kings Lynn
Norfolk
PE30 2EU
Company NamePIGS Bay Distillery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Cheldon Barton
Southend-On-Sea
Essex
SS1 3TX
Company NamePrimecon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment Duration6 days (Resigned 15 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 5 Dales Court
Dales Road
Ipswich
IP1 4JR
Company NameFemkef Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment Duration2 days (Resigned 11 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Ballards Close
Dagenham
Essex
RM10 9AP
Company NameM Savvas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameB C Cook Roofing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Swift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Company NameEureka Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
35a Cornwall Road
London
SE1 8TJ
Company NamePractically Natural Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
103 High Street
Waltham Cross
EN8 7AN
Company NameCastleview Securities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 3 Edge Business Centre
Humber Road
London
NW2 6EW
Company NameGladevale Securities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 3 Edge Business Centre
Humber Road
London
NW2 6EW
Company NameWoodgrove Securities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 3 Edge Business Centre
Humber Road
London
NW2 6EW
Company NameWeston Real Estate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 3 Edge Business Centre
Humber Road
London
NW2 6EW
Company NameHAR Property Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
379 Moorside Road
Urmston
Manchester
M41 5SD
Company NameBankside Real Estate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 3 Edge Business Centre
Humber Road
London
NW2 6EW
Company NameRestore-A-Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2011 (same day as company formation)
Appointment Duration9 years, 7 months (Resigned 11 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
M&D Buildings
Church Chare
Chester Le Street
County Durham
DH3 3PZ
Company NameAll About Gardens (S.E.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Las Partnership The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Company NameThe Perfect Party People Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Las Partnership The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Company NameCocapital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2011 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 26 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor
45 Pall Mall
London
SW1Y 5JG
Company NameBeep Studio Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameAll About Dogs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Las Partnership The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Company NameShow & Events Training Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Barrows
Roydon Road
Harlow
CM19 5DY
Company NameHayling Island Camp Site Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Oven Campsite
Manor Road
Hayling Island
PO11 0QX
Company NameIGBA Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (same day as company formation)
Appointment Duration4 weeks (Resigned 15 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Laleham Lodge
54 Harmer Green Lane
Welwyn
Herts
AL6 0AW
Company NameNew Windows 2000 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 05 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lydmore House
St. Anns Fort
King'S Lynn
Norfolk
PE30 2EU
Company NamePaul Robinson Films Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
860-862 Garratt Lane
London
SW17 0NB
Company NameRushdent Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
193 Rush Green Road
Romford
RM7 0PX
Company NamePrecursor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Devonshire House
45 Woodside Avenue
London
N12 8LS
Company NameG Ostler & Son Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Grove
Earlswood
Chepstow
Monmouthshire
NP16 6AW
Wales
Company NameFresh Financial Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Riverside Business Centre
Riverside Road
Lowestoft
Suffolk
NR33 0TQ
Company NameMarshall's 'Metal Fabrication Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manchester House
High Street
Sturminster Newton
Dorset
DT10 2LL
Company NameSylvestris Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
96 Oakley Street
London
SW3 5NR
Company NameF & H Scaffolding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Carlton Park House Main Road
Carlton
Saxmundham
IP17 2NL
Company NameMoremead Contracts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
Southgate
London
N14 6NZ
Company NameC Theochari Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House Unit 5
296a Green Lanes
Palmers Green
London
N13 5TP
Company NameGeneral Supplies (Romford) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
20a Ardleigh Green Road
Hornchurch
RM11 2LW
Company NameCorts Electrical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2011 (same day as company formation)
Appointment Duration1 day (Resigned 25 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
89 Chorley Road
Swinton
Manchester
M27 4AA
Company NameEvergreen Landscapes Design & Build Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2011 (same day as company formation)
Appointment Duration1 day (Resigned 25 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Greenheys 420 Manchester Road West
Little Hulton
Manchester
M38 9XU
Company NameAUS Productions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Grive House 45 Walton Street
Walton On The Hill
Tadworth
Surrey
KT20 7RR
Company NameHarborne Laundrette Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Oak Close
Birmingham
B17 9AW
Company NameAcuitas Business Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18 Pinecote Drive
Ascot
SL5 9PS
Company NameRecovery Web Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Uk Addiction Treatment Group Ltd Unit 1, 1st Floor, Imperial Place
Maxwell Road
Borehamwood
WD6 1JN
Company NameBarkerstourton Property Search Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manchester House High Street
Stalbridge
Sturminster Newton
Dorset
DT10 2LL
Company NameVabel Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
35 Ballards Lane
London
N3 1XW
Company NameDurrocoat Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 1 Unit 1 Coaching House
Cornford Road
Blackpool
Lancashire
Company NameFelixstowe Recruitment & Training Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co Ltd
81 Centaur Court, Claydon Business Park
Ipswich
Suffolk
IP6 0NL
Company NameNew Access (East Anglia) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Box Pharmacy 10 High Street
Box
Corsham
Wiltshire
SN13 8NN
Company NameSussex Uniforms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 5
Kennet Way
Trowbridge
Wiltshire
BA14 8BL
Company NameG M Tree Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16 Farfield Drive
Darwen
Lancashire
BB3 0RJ
Company NameDuke Street Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3rd Floor
37 Duke Street
London
W1U 1LN
Company NameTaskforce Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brent House
382 Gloucester Road
Cheltenham
Gloucestershire
GL51 7AY
Wales
Company NameBurg Freight Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 Heron Drive
Uttoxeter
ST14 8TN
Company NameWorldwind Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2011 (same day as company formation)
Appointment Duration4 days (Resigned 07 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameEasy Vehicle Maintenance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Knoll House
Knoll Road
Camberley
Surrey
GU15 3SY
Company NameFreeacre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2011 (same day as company formation)
Appointment Duration6 days (Resigned 09 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hornbeam Lodge Skeltons Drove
Beck Row
Bury St. Edmunds
Suffolk
IP28 8DN
Company NameWell Foods & Drinks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
245-251 Well Street
London
E9 6RG
Company NameStone House Security Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit F30 Hastingwood Trading Estate
Harbet Road
Edmonton
London
N18 3HT
Company NamePETA Bee Communications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Anglia Briar Glen
Cookham
Maidenhead
Berkshire
SL6 9JP
Company NamePSV Plumbing & Heating Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
229 Whittington Road
London
N22 8YW
Company NamePaule Constable Lighting Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Thorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
Company NameCloudbreak Analysis Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 721, 8
Shepherd Market
London
W1J 7JY
Company NameComplete Fixing Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
803 Stratford Road
Sparkhill
Birmingham
B11 4DA
Company NameBen Shan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16-18 West Street
Rochford
Essex
SS4 1AJ
Company NameMedics Recruitment International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Sandison Easson & Co Rex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
Company NameHanimeli Texiles (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2011 (same day as company formation)
Appointment Duration9 months, 4 weeks (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
286a 2nd Floor, Block E
Chase Road
London
N14 6HF
Company NameVictoria Housing (Midlands) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
803 Stratford Road
Springfield
Birmingham
B11 4DA
Company NameGoldkey Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment Duration1 day (Resigned 10 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O 32 Castlewood Road
London
N16 6DW
Company NameGoldkey Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment Duration1 month (Resigned 13 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameSuperflow Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House 7-12
Tavistock Square
London
WC1H 9BQ
Company NameMaverick Computing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 01 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
60 Wick Avenue
Wheathampstead
St Albans
Hertfordshire
AL4 8QA
Company NameAward Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 18 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6 Princes Park Avenue
London
NW11 0JP
Company NameCrownlife Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment Duration6 days (Resigned 15 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House 1075
Finchley Road
London
Gnw11 0pu
Company NameWestern And Oriental Travel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2011 (same day as company formation)
Appointment Duration5 days (Resigned 15 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bridgetown House
Lower Bridge Street
Chester
CH1 1RU
Wales
Company NameHexagon Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Blackstock Mews
Islington
London
N4 2BT
Company NameMGMD Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Blandfield Road
London
SW12 8BG
Company NameMGP Accountants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Yew Tree Inn High Street
Gresford
Wrexham
LL12 8RF
Wales
Company NameInspired Fundraising Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4th Floor, Park Gate
161-163 Preston Road
Brighton
BN1 6AF
Company NameBarry Keymer Motor Repairs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co Ltd
81 Centaur Court Claydon Business Park
Ipswich
Suffolk
IP6 0NL
Company NameAll Service 4 U Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
37 Church Hill Road
East Barnet
Barnet
EN4 8SY
Company NameFirst Plant Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameJason Stead Building Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Church Crescent
Leeds
LS17 6DQ
Company NameAble Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NamePasinet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 210 100, Black Prince Road
China Works
London
SE1 7SJ
Company NameIva's R Us Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
36 Selwood Road
Woking
GU22 9HT
Company NameIVA Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
36 Selwood Road
Woking
GU22 9HT
Company NameImperial Bio Discovery Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 1, Manhattan Business Park Westgate
Ealing
London
W5 1UP
Company NameBullocks 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameBRIC Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor 116-118 Chancery Lane
London
WC2A 1PP
Company NameJ Pugh Interiors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
38 Redhill Avenue
Wombourne
Wolverhampton
West Midlands
WV5 0HF
Company NameHawkins Contract Cleaning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
89chorley
Road
Swinton
Manchester
M27 4AA
Company NameMorgan Properties South Wales Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6 Min-Y-Coed
Radyr
Cardiff
CF15 8AQ
Wales
Company NameHaystack Rock Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Wimbourne
London Road
Chalfont St. Giles
HP8 4NQ
Company NameMarine Pre-Packs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Rivendell Centre The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Company NameDavid Fraser (Physiotherapy) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
26 Rook Way
Horsham
West Sussex
RH12 5FR
Company NamePronto Cars (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Front
5 Sutherland Avenue
London
W9 2HE
Company NameSS Business Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
261 Green Lanes
Palmers Green
London
N13 4XE
Company NameEuro-Operational Project Support Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heybridge Court Uttoxeter Road
Tean
Stoke-On-Trent
Staffordshire
ST10 4LN
Company NameAdam Curley Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2011 (same day as company formation)
Appointment Duration7 months (Resigned 24 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Blandfield Road
London
SW12 8BG
Company NameKent Alarms (Maintenance) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameTenderpot Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
89 Chorley Road
Swinton
Manchester
M27 4AA
Company NameShow & Events Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Barrows
Roydon Road
Harlow
CM19 5DY
Company NameKanak Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
342 St. Albans Road
Watford
WD24 6PQ
Company NameGirvan Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House
148 Bury Old Road
Manchester
M7 4SE
Company NameMain Street Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House 148
Bury Old Road
Manchester
M7 4SE
Company NameMf Flooring Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
106 Cater Lane
Mandfield
Nottinghamshire
NG18 3DH
Company NameThomas Peck Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 504 101 Clerkenwell Road
London
EC1R 5BX
Company NameHainault Gentle Dental Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 - 9 The Avenue
Eastbourne
East Sussex
BN21 3YA
Company NameJAF Inns Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
East Sussex
BN3 2WB
Company NamePranks Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
87 Devonshire Road
London
N13 4QU
Company NameSteve Sumner Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Company NameLes Couilles Du Chien Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Devonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Company NameJust Energy Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Norfolk House
13 Southampton Place
London
WC1A 2AJ
Company NameNemo Associates International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12 Station Court Station Approach
Wickford
Essex
SS11 7AT
Company NameEverlasting Smile Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Janay Sec Suite 2
Unit 2 Bradburys Court, Lyon Road
Harrow
Middlesex
HA1 2BY
Company NameEnivate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
21-27 Lambs Conduit Street
London
WC1N 3GS
Company NameJust Renewables Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
36-40 Doncaster Road
Barnsley
S Yorks
S70 1TL
Company NameYorkshire Location Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81a Town Street
Armley
Leeds
LS12 3HD
Company NameEvergreen Surgery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ramsay Brown Llp The Brentano Suite
Solar House, 915 High Road
North Finchley
London
N12 8QJ
Company NameLee Electrical Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor 10-12 Bourlet Close
London
W1W 7BR
Company NameB H Stretton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manchester House
High Street
Sturminster Newton
Dorset
DT10 2LL
Company NamePERB Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Dutch Barn The Dutch Barn
Bremhill Grove Farm, East Tytherton
Chippenham
Wiltshire
SN15 4LX
Company NameM B S Bathrooms & Kitchens (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EY
Company NameGreenhouse Integration Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Rivendell Centre The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Company NameDoctorstrong.com Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameK2 Indian Restaurant Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O K2 Indian Restaurant Ltd
Nightingale Hill
Polegate
East Sussex
BN26 6RF
Company NameFastrack Leisure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameCapel Waterproofing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Acorn Centre Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
Company NameTakako Arii Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2011 (same day as company formation)
Appointment Duration4 months (Resigned 31 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St. Nicholas Close
Elstree
Borehamwood
Hertfordshire
WD6 3EW
Registered Company Address
83 Duke Road
London
W4 2BW
Company NameMichael Strowger Professional Painting Contractor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Carlton Park House Main Road
Carlton
Saxmundham
IP17 2NL
Company NameELLA Scarlet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Hat Factory 166/168 Camden Street
Camden Town
London
NW1 9PT
Company NamePAWS And Claws Pet Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment Duration2 days (Resigned 05 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Gwyndy Smithy Lane
Stalmine
Poulton-Le-Fylde
FY6 0LE
Company NameRepairmydevice Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
229 Whittington Road
London
N22 8YW
Company NameStephen Budd Music Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, 31 Kentish Town Road
London
NW1 8NL
Company NameF.M. Finnegan Consulting Engineers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Company NameHighmount Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2011 (same day as company formation)
Appointment Duration2 days (Resigned 08 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
17 Western Road
Hove
BN3 1AE
Company NameLightmark Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2011 (same day as company formation)
Appointment Duration6 days (Resigned 12 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameOriental Food Express Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit9 Shropshire Food Centre
Vanguard Way Battlefield Enterprise Park
Shrewsbury
Shropshire
SY1 3TG
Wales
Company NameArrowline Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
26 Second Floor, Riverside Offices
26 St. Georges Quay
Lancaster
Lancashire
LA1 1RD
Company NameA. Panarese Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Aardvark Accounting 1 Cedar Office Park
Cobham Road
Wimborne
BH21 7SB
Company NameLESK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
165 Nunhead Grove
London
SE15 3LS
Company NameRR Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
263 Nottingham Road
Nottingham
NG7 7DA
Company NameDropzone Building Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Granary
High Street
Turvey
Bedfordshire
MK43 8DB
Company NameInterlude Studio Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
25 Senrab Street
London
E1 0QE
Company NameShiny Pin Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Thorne Lancaster Parker, Palladium House
1-4 Argyll Street
London
W1F 7TA
Company NameP Dervan & Son Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6 Hepburn Close
Chafford Hundred
Grays
Essex
RM16 6LZ
Company NameASA Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House Unit 5
296a Green Lanes Palmers Green
London
N13 5TP
Company NameMMR Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
229 Whittington Road
Bowes Park
London
N22 8YW
Company NameAccura Accountants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EY
Company NameGiles Cohen Ba Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Company NameA Simon Afa Mipa Fabrp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NameAabrs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EY
Company NameStanley's Butchers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Surgery
19 Mengham Lane
Hayling Island
Hampshire
PO11 9JT
Company NameTiwani Promotions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Gateway Mews
Bounds Green
London
N11 2UT
Company NameMerry's Garage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
136 Foleshill Road
Coventry
CV1 4JJ
Company NameFresh Conti Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Epsom Road
Guildford
Surrey
GU1 3JT
Company NameCare Worldwide (Birmingham) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Company NameCare Worldwide (Southwell) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Company NameMb Media Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameReact 2 It (Building Refurbishment) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Stables Jaspers Green
Shalford
Braintree
Essex
CM7 5AX
Company NameDog & Bone Property Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chancellors House Brampton Lane
Hendon
London
NW4 4AB
Company NameMot Express Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Saddlers Court
18a Carter Street
Uttoxeter
Staffordshire
ST14 8EU
Company NameCare Worldwide (Nottingham) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Company NameYiannimize Modifications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Company NameM.J. & S.C. Collins Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
169 New London Road
Chelmsford
CM2 0AE
Company NameJuice Fuel Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Barnets
Mounton
Chepstow
NP16 6AF
Wales
Company NameT S A Medical Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
44 Halewick
Sompting
West Sussex
BN15 0ND
Company NamePicture Fair Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16-18 Palace Gates Road
Wood Green
London
N22 7BN
Company NameTresor Paris London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 North End Road
London
NW11 7RJ
Company NameVillage Land Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
R/O Haven On The Hill 1-2 Hillview
Cwmfelinfach
Newport
Gwent
NP11 7GW
Wales
Company NameDelta Facilities Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2011 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 24 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
189 Kingston Road
Ewell
Surrey
KT19 0AA
Company NameCroft Marketing (Property) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
69 High Street
Dodworth
Barnsley
S75 3RQ
Company NameR & R Carpentry (Aldeburgh) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Carlton Park House Main Road
Carlton
Saxmundham
Suffolk
IP17 2NL
Company NameASIP Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
50 Furtherwick Road
Canvey Island
Essex
SS8 7AE
Company NameBluestone Estates Mayfair Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Phoenix Business Centre
Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
Company NameT E M Consultancy Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18 The Broadway
East Lane
Wembley
Middlesex
HA9 8JU
Company NameOsteopathic & Sports Therapy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QH
Company NameLeigham Practice Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Leigham Hall Parade
Streatham High Road
London
SW16 1DR
Company NameTrilogy Developments (Beverley) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Gladsmuir Road
London
N19 3JY
Company NameA Jamil Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2011 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 08 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
60 Vyner Road South
Prenton
CH43 7PS
Wales
Company NameT B S Fire Protection Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
172 Victoria Gardens
Colchester
CO4 9YF
Company NameMichael Waterman Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
77 Plashet Road
London
E13 0RA
Company NameBarton Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Prince Of Wales House
3 Bluecoats Avenue
Hertford
SG14 1PB
Company NameSt Albans Tree Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
32 Furse Avenue Furse Avenue
St. Albans
AL4 9NE
Company NameLogistics & Security Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
168 Church Road
Hove
East Sussex
BN3 2DL
Company NameStar Of India (S.E.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
267 Eltham High Street
London
SE9 1TY
Company NameKROW Bars Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameCourier Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit B, 211 Hackney Road
London
E2 8NA
Company NameCarus Travel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Acorn Business Centre Northarbour Road
Cosham
Portsmouth
Hampshire
PO6 3TH
Company NameWoodlake Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House
148 Bury Old Road
Salford
M7 4SE
Company NameRecover & Store It Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12 Springfield Road
Moseley
Birmingham
B13 9NY
Company NameA Flying History Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
27 Oake Woods
Gillingham
Dorset
SP8 4QS
Company NameAll Scene All Props Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Naylor Accountancy Accountancy Unit B12 Pine Grove Enterprise Centre
Pine Grove
Crowborough
Kent
TN6 1DH
Company NameInterpole Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2011 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 23 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameT Wright Logistics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Carlton Park House Main Road
Carlton
Saxmundham
IP17 2NL
Company NameZyuna Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
89 Chorley Road
Swinton
Manchester
M27 4AA
Company NameG London Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
87 Queenborough Gardens
Ilford
Essex
IG2 6YB
Company Name10 Bedford Road (Barton) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Flat 1 10 Bedford Road
Barton-Le-Clay
Bedford
MK45 4JU
Company NameMcFadden Utilities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Upper Farm Bell Lane
Brookmans Park
Hatfield
AL9 7AY
Company NameK L C Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16-18 West Street
Rochford
Essex
SS4 1AJ
Company NameLeeds Lifescience Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
103 High Street
Waltham Cross
EN8 7AN
Company NameSufficiency Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2011 (same day as company formation)
Appointment Duration2 months (Resigned 23 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameMarsh Forbes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Surgery
19 Mengham Lane
Hayling Island
Hampshire
PO11 9JT
Company NameChelbuild (Design & Build) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brent House
382 Gloucester Road
Cheltenham
Gloucestershire
GL51 7AY
Wales
Company NamePilgrim Wealth Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Bridge Street
Walton On Thames
Surrey
KT12 1AE
Company NameRiverview Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2011 (same day as company formation)
Appointment Duration1 month (Resigned 25 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Dunmar
Stoke Court Drive
Stoke Poges
SL2 4LT
Company NameBeautiful Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameCharming Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2011 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9-11 Stratford Road
Shirley
Solihull
B90 3LU
Company NameNative Gardens & Forestry Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Hill Farm Cottages
Chillesford
Woodbridge
IP12 3PY
Company NameConnected Naturally Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Pitlands Farm
Bishopswood
Chard
TA20 3SA
Company NameGAZ Coombes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameH & H (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
43 Ledbury Road
Peterborough
PE3 9RF
Company NameKVIK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameCT Contracting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
89 Chorley Road
Swinton
Manchester
M27 4AA
Company NameDovid Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075, Finchley Road
London
NW11 0PU
Company NamePinkspace Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075, Finchley Road
London
NW11 0PU
Company NameYetev Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075, Finchley Road
London
NW11 0PU
Company NameBoeslin Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075, Finchley Road
London
NW11 0PU
Company NameProperty Lynx Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manchester House High Street
Stalbridge
Sturminster Newton
Dorset
DT10 2LL
Company NameMidel Management UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
39 Fairfax Place
London
NW6 4EJ
Company NameBrilit Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
72 McLeod Road
London
SE2 0BS
Company NameDP Business & Financial Translations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brent House
382 Gloucester Road
Cheltenham
GL51 7AY
Wales
Company NameCanbolat Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
187 Angel Place
Fore Street
London
N18 2UD
Company NamePeter Leahy Financial Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Thorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
Company NameRj & Al Doggrell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manchester House
High Street, Stalbridge
Sturminster Newton
Dorset
DT10 2LL
Company NameP & F Cladding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Maltings
Rosemary Lane
Halstead
Essex
CO9 1HZ
Company NameCatandra Industrial Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18 Chaddesden Close
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8QL
Company NameLondon Bronze Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Benson Sedgwick Eng Ltd
Selinas Lane
Dagenham
Essex
RM8 1QE
Company NameCrimson Crab Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Surgery
19 Mengham Lane
Hayling Island
Hampshire
PO11 9JT
Company NameMoney In Minutes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bridge Studios, 34a Deodar Road
Deodar Road
London
SW15 2NN
Company NameLaura Rylands Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Flat 6 1b Hainault Road
Leyton
London
E11 1ED
Company NameEmpty Property Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Groundfloor
111 Cornwallis Road
London
N19 4LQ
Company NameElite Basements Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NamePeriodontal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Flat 4 64 Gloucester Gardens
London
W2 6BN
Company NameSampson Gate Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Sansom Close
Croxley Green
Rickmansworth
Hertfordshire
WD3 3GL
Company NameStreetsmart Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2011 (same day as company formation)
Appointment Duration1 month (Resigned 23 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameAssetlink Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2011 (same day as company formation)
Appointment Duration3 days (Resigned 25 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Enterprise House Uxbridge Road
George Green
Slough
SL3 6AN
Company NameGlobeline Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2011 (same day as company formation)
Appointment Duration3 days (Resigned 25 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor 10 College Road
Harrow
Middlesex
HA1 1BE
Company NameSkyrocket Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2011 (same day as company formation)
Appointment Duration4 weeks (Resigned 19 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameSpace Set Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameGDL Painting Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
89 Chorley Road
Swinton
Manchester
M27 4AA
Company NameIndependent Car Components Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
36-40 Doncaster Road
Barnsley
South Yorkshire
S70 1TL
Company NamePeyton Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18 Marsden Street
Poundbury
Dorchester
DT1 3DH
Company Name1st Investment Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 13 Heathway Industrial Estate
Manchester Way
Dagenham
Essex
RM10 8PN
Company NameThe Drum And Monkey (Colwell Bay) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Bridge Street
Walton On Thames
Surrey
KT12 1AE
Company NameAlsop Verrill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Milliners House
Eastfields Avenue
London
SW18 1LP
Company NameRock 'N' Roll Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
27 Mortimer Street
London
W1T 3BL
Company NameJAS Social Care Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
43 Brookhouse Hill
Sheffield
S10 3TB
Company NameThe Invisible Picture Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameLongreach Recruitment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hawke House
Old Station Road
Loughton
Essex
IG10 4PL
Company NamePediment Effects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
Woodside Park
London
N12 7HD
Company NameWillowtrade Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2011 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 23 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameMajor Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2011 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 27 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameBakerloo Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2011 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 23 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameChampionship Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2011 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 23 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameLocated Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2011 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 23 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NamePlaced Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2011 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 27 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameLocked Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2011 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 19 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Hien Le & Co The Wenta Business Centre
Suite 66, Electric Avenue
Enfield
Middlesex
EN3 7XU
Company NameStaywell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2011 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 23 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameSkyright Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2011 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 23 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameBooyar.com Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
124 City Road
London
EC1V 2NX
Company NameStoke Cobham Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Chartland House
Old Station Approach
Leatherhead
Surrey
KT22 7TE
Company NameDragon Conveyor Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
457a Richmond Road
Sheffield
S13 8LW
Company NameVentureaxis Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
23a Whittlebury Road
Silverstone
Northamptonshire
NN12 8UN
Company NameInstructorlive Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameDawn Attewell Aesthetics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, Seneca House, Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameYellow & Blue Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameFastrack Site Investigations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameTherapy House Training Academy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameCostume Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 1 Crooks Industrial Estate
Croft Street
Cheltenham
GL53 0ED
Wales
Company NameAdvance Nutrition Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 The Knapp
Earley
Reading
Berkshire
RG6 7DD
Company NameHighwalk Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameOceanview Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameRegal Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NamePointbridge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameMountview Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameInterwide Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameRealmpark Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameMeritmark Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameMountcroft Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameMajor Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameOceanview Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameGreendale Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameDatacorp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NamePleasant Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameBreaktime Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameMayfair Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameSeaview Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameMorecraft Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameFordale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameGreendale Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameSkyhigh Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2011 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameLonghold Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2011 (same day as company formation)
Appointment Duration2 months (Resigned 01 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NamePlayingfield Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2011 (same day as company formation)
Appointment Duration4 weeks (Resigned 24 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House 7-12 Tavistock Square
London
WC1H 9BQ
Company NamePokit Retail Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameTherapies Of Hope Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameProsperis Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
First Floor
Unit 9 St James Business Park
Knaresborough
North Yorkshire
HG5 8QB
Company NameGarry Walker Gas And Heating Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Yew Tree Inn, High Street
Gresford
Wrexham
LL12 8RF
Wales
Company NameNorth Shropshire Scaffolding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Yew Tree Inn, High Street
Gresford
Wrexham
LL12 8RF
Wales
Company NameKnexus Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Congress House
Lyon Road
Harrow
HA1 2EN
Company NameTrackershop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameWillow Tiles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
103 High Street
Waltham Cross
EN8 7AN
Company NameSunrise Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 3 Gateway Mews
London
N11 2UT
Company NameHuman Resources Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Black Horse Cottage Cranfield Road
Wavendon
Milton Keynes
MK17 8AW
Company NameSomething Els (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
72 Cotton Avenue
London
W3 6YF
Company NameLynda Hilton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Worsley Road
Swinton
Manchester
M27 5WN
Company NameGillick Gas & Electrical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Selby Court Manor Road
Twickenham
TW2 5DG
Company NameWorsbro Motor Spares Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
470 Doncaster Road
Stairfoot
Barnsley
South Yorkshire
S70 3PW
Company NameDNH Autos Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
113 Kingsley Road
Hounslow
Middlesex
TW3 4AJ
Company NameBrush Property Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lydmore House
St Annes Fort
Kings Lynn
Norfolk
PE30 2EU
Company NameSecret Country Films Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Somerset House West Wing
Strand
London
WC2R 1LA
Company NameRVN Hairmedica Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
London
N2 8EY
Company Name5 I P Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Graysfield
Grayswood Road
Haslemere
GU27 2DF
Company NameKa Purchasing & Supply Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
58 The Chase
Edgware
Middlesex
HA8 5DJ
Company NamePigna Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameS G Advisors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7-12 Tavistock Square
London
WC1H 9BQ
Company NameSegal & Higney Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Surgery. 19
Mengham Lane.
Hampshire
PO11 9JT
Company NameNigel Catmur Lighting Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Haslers
Old Station Road
Loughton
Essex
IG10 4PL
Company NameAspire Contract Scaffolding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lumaneri House Blythe Gate
Blythe Valley Park
Solihull
West Midlands
B90 8AH
Company NamePearl Escapes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Freedom Works, Metro House
Northgate
Chichester
PO19 1BJ
Company NameXylophone Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NamePeter Bailey Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
20-22 Wenlock Road
London
N1 7GU
Company NameObstetric Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameLondon Homebuyers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EY
Company NameConsult Sandy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Blackstock Mews
Islington
London
N4 2BT
Company NameBoutique Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameThe Woodstock Mikvah Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameMagnetar Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameBlazing Saddles Touring Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Northumberland House
303-306 High Holborn
London
WC1V 7JZ
Company NameAshenden & Morrisroe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameAdam Kay Chiropractic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
99a Theobald Street
Borehamwood
Herts
WD6 4PT
Company NameThree Of A Kind Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Boot Hill
Callywhite Lane
Dronfield
Derbyshire
S18 2XR
Company NamePalmer & Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Lyndhurst Avenue
Mill Hill
London
NW7 2AD
Company NameNg & Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Lyndhurst Avenue
Mill Hill
London
NW7 2AD
Company NameGoldcrest Court Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
72 Scotts Lane
Bromley
Kent
BR2 0LD
Company NameOak Housing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Olive Tree Centre
472a Larkshall Road
London
E4 9HH
Company NameCorwn Group (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2011 (same day as company formation)
Appointment Duration3 years (Resigned 25 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
36-38 Cornhill
London
EC3V 3NG
Company NameOutcast London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
60 Great Portland Street
London
W1W 7RT
Company NameEuropa Editions (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Blackstock Mews
Islington
London
N4 2BT
Company NameM.G. Engineering & Maintenance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House Unit 5
296a Green Lanes
Palmers Green
London
N13 5TP
Company NameL & J Jewellers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NamePurpose & Worth Etc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Alpha Business Park
Travellers Close
Welham Green
Herts
AL9 7NT
Company NameG S B Heating & Plumbing Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Hollywood Gardens
Hayes
Middx
UB4 0DX
Company NameHome From Home Children's Day Care Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
35 Pinewood Park
New Haw
Addlestone
Surrey
KT15 3BS
Company NameMarble & Joinery Workshop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameSangha Retail Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameThe Butterfly Programme Cic
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 3 47 Knightsdale Road
Ipswich
Suffolk
IP1 4JJ
Company NameRysuri Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 The Courtyard Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
Company NameReclaimed Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bellingham House
2 Huntingdon Street
St. Neots
Cambridgeshire
PE19 1BG
Company NameElectrical Solutions Nottingham Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Erith Close
Strelley
Nottingham
NG8 6LZ
Company NameWhayman Real Estate Consultancy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Spitalfields House
Stirling Way
Borehamwood
Herts
WD6 2FX
Company Name412See Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
736 High Road
North Finchley
London
N12 9QD
Company NameGansoon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameDreamcraft Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 01 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
133 The Broadway
Mill Hill
London
NW7 4RN
Company NameEvara Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment Duration1 month (Resigned 16 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameWharf Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameSubterranean Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameWilliams Drive Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
15 Williams Drive
Braintree
CM7 5QJ
Company NameGARY Tobyn Editing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Park Road
Lytham St. Annes
FY8 1PW
Company NameSergeo Building Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2011 (same day as company formation)
Appointment Duration4 years, 7 months (Resigned 15 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 100 The Studio
St. Nicholas Close Elstree
Borehamwood
Hertfordshire
WD6 3EW
Registered Company Address
Kemp House 155 City Road
London
EC1V 2NX
Company NameMEE Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameM Kinali Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameA M D Property Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Company NameCommand Z Creative Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameCosta Fish Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
B73 5HU
Company NameSunguard Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Justa House
204-206 Holbrook Lane
Coventry
CV6 4DD
Company NameOcean Boat Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
West Midlands
B73 5HU
Company NameHero Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Battle House
East Barnet Road
Barnet
Hertfordshire
EN4 8RR
Company NameFCG Services (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
144 Lymington Avenue
London
N22 6JG
Company NamePb Auto Electrics Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Synergy House 7 Acorn Business Park
Commercial Gate
Mansfield
Nottinghamshire
NG18 1EX
Company NameTwenty Six Two Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bramleys
Bath Road
Sturminster Newton
Dorset
DT10 1EB
Company NameZES Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
Company NameAmplify My Sales Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
Euston
London
WC1H 9BQ
Company NameM J D Brickwork Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lumaneri House Blythe Gate
Blythe Valley Park
Solihull
West Midlands
B90 8AH
Company NameRICO Healthcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Company NameQuality Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2011 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 15 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
26 St. Andrew'S Grove
London
N16 5NE
Company NameValuate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
292 Bethnal Green Road
London
E2 0AG
Company NameWWKD Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2011 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor Northumberland House
303-306 High Holborn
London
WC1V 7JZ
Company NameGrants Bakery Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
112 Whitley Road
Whitley Bay
NE26 2NE
Company NameCityaxis Sp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
346 Kensington High Street
London
W14 8NS
Company NameHotham Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Estate Office West End
South Dalton
Beverley
East Yorkshire
HU17 7PN
Company NameShoe Evolution Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
22 Park Way
London
N20 0XP
Company NameExpert Psychiatric Evidence Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
433 Chester Road
Old Trafford
Manchester
M16 9HA
Company NameE. Mavrides Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameWP Secured Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12th Floor Aldgate Tower
2 Leman Street
London
E1W 9US
Company Name6 Palace Gate Property Managment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2011 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 01 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Sw Residential
193-195 Brompton Road
London
SW3 1LZ
Company NameShabag Tandoori Restaurant Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
70 Rosslyn Hill
London
NW3 1ND
Company NameRoostdh Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
22 Youlden Drive
Camberley
Surrey
GU15 1AL
Company NameWorkpad Covent Garden Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameWorkpad Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameWillowland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2011 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Crown House
North Circular Road
London
NW10 7PN
Company NameMomax Financial Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Company NameAvenue Lane Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameRoll Lift Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
112 Whitley Road
Whitley Bay
Tyne & Wear
NE26 2NE
Company NameLegix Employment Law Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
69 High Street
Dodworth
Barnsley
S75 3RQ
Company NameMountainside Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Sterling Partners Unit 15
7 Wenlock Road
London
N1 7SL
Company NameHGFR Marine Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Sudley Road
Bognor Regis
West Sussex
PO21 1EU
Company NameGriffin Industrial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Pond Lane
Bentfield Road
Stansted
CM24 8JG
Company NameFa-Re Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Salisbury House
81 High Street
Potters Bar
Herts
EN6 5AS
Company NameA.P. Consultancy Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
296a Green Lanes
Palmers Green
London
N13 5TP
Company NameB2 Teck Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Aintree Road
Corby
NN18 8RD
Company NameHomehelp (Solihull) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Lower White Road
Quinton
Birmingham
B32 2RT
Company NameOn The Hoof Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameChilbo Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Flat 11 Burgess Court
15 Denham Road
London
N20 0EF
Company NameKinreask Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Heddon Court
Cockfosters Road
Herts
EN4 0DE
Company NamePaul Coupland High Class Butcher Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameVisionmix Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Studio 2 1 Hartley Street
Sheffield
South Yorkshire
S2 3AQ
Company NameParkview Basingstoke Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 03 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Crown House North Circular Road
Park Royal
London
NW10 7PN
Company NameAnderson Audio Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (same day as company formation)
Appointment Duration1 month (Resigned 21 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameBiking Lighting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (same day as company formation)
Appointment Duration1 month (Resigned 21 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Trinity Place
Midland Drive
Sutton Coldfield
West Midlands
B72 1TX
Company NameLancashire Plumbing And Heating Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
13 Rossall Road
Thornton-Cleveleys
Lancashire
FY5 1AP
Company NameAVIT Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameLPH Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bedford House Fulham Green
69-79 Fulham High Street
London
SW6 3JW
Company Name1st Choice Tickets Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Crescent East
Thornton Cleveleys
Lancashire
FY5 3LJ
Company NameWaheed Mobile Phone Accessories Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6 Poplar Place
Bristol
BS16 3QH
Company NameEddie Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Merlin Centre
Gatehouse Close
Aylesbury
Buckinghamshire
HP19 8DP
Company NameLS Flooring (East Anglia) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Carlton Park House Main Road
Carlton
Saxmundham
IP17 2NL
Company NameGheorghiu Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
28 Albemarle Road
East Barnet
Barnet
EN4 8EG
Company NameTranquility Luxury Travel Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameDyer Mackay Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Bank Building 63 High Street
Kelvedon
Colchester
Essex
CO5 9AE
Company NameAzbags Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12 Station Court
Station Approach
Wickford
Essex
SS11 7AT
Company NameStacey's Tuition Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Haslers
Old Station Road
Loughton
Essex
IG10 4PL
Company NamePrice Drop 247 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12 Station Court
Station Approach
Wickford
Essex
SS11 7AT
Company NameBullfighter Music Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Northumberland House
303-306 High Holborn
London
WC1V 7JZ
Company NameBeaufort Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2012 (same day as company formation)
Appointment Duration6 months (Resigned 25 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House 1075
Finchley Road
London
NW11 0PU
Company NameStyled Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2012 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Fleet Close
Hughenden Valley
Bucks
HP14 4LL
Company NameRightful Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2012 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 06 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company Name286 Station Road (Westcliff) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2012 (same day as company formation)
Appointment Duration1 day (Resigned 24 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
London
N2 8EY
Company NameApplied Novelty Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameSummers & Winters Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
34 Peplins Way
Brookmans Park
Hatfield
Herts
AL9 7UU
Company NameTyneside Site Investigations Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
77 Briar Vale
Whitley Bay
Tyne And Wear
NE25 9AZ
Company NamePlus Interiors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
803 Stratford Road Sparkhill
Birmingham
West Midlands
B11 4DA
Company NamePIRI Fino Franchise Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
51 Vittoria Street
Birmingham
B1 3NU
Company NameSailing Club Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Surgery
19 Mengham Lane
Hayling Island
Hants
PO11 9JT
Company NameThe Heights Rtm Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Fort Pitt House
New Road
Rochester
Kent
ME1 1DX
Company NameThe Big Picture Agency Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Company NameBlack Cat Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameSinclair Synergy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 Long Ridge
Aston
Stevenage
SG2 7EW
Company NameWolpertinger Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameAllstart Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2012 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 23 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
BN3 2WB
Company NameAllrite Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2012 (same day as company formation)
Appointment Duration1 week (Resigned 07 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Janay Sec Suite 2
Unit 2 Bradburys Court, Lyon Road
Harrow
Middlesex
HA1 2BY
Company NameViewplus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameEnfield Healthcare Alliance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ramsay Brown Llp The Brentano Suite
Solar House, 915 High Road
North Finchley
London
N12 8QJ
Company NameWiind Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
156 Broad Road
Sale
M33 2FY
Company NameBusiness Lending Residential Funding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Crown House
1 Crown Square
Woking
Surrey
GU21 6HR
Company NameArea Camden Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Malvern View Hanbury Road
Stoke Prior
Bromsgrove
B60 4AD
Company NameTeacher Train Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
13 Vansittart Estate
Windsor
Berkshire
SL4 1SE
Company NameEpping Forest Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ark Royal Carters Green
Matching
Harlow
CM17 0NX
Company NameMackenzie Jackson Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameJON Howes Remote Heads Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Janay Sec Suite 2
Unit 2 Bradburys Court, Lyon Road
Harrow
Middlesex
HA1 2BY
Company Name4 Heat Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lydmore House
St Anns Fort
Kings Lynn
Norfolk
PE30 2EU
Company NameShieldplay Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Thorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
Company NameProperinvest Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameLove Rigging Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Pond Lane
Bentfield Road
Stansted
CM24 8JG
Company NameProformance Motorsport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House Unit 5
296a Green Lanes
Palmers Green
London
N13 5TP
Company NameC & S A Thompson Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81 A Town Street
Armley
Leeds
LS12 3HD
Company NameVine Films Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Rivendell Centre The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Company NameRobin's Friends Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameGreen & Parry Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
97 High Road
Byfleet
West Byfleet
KT14 7QX
Company NameMelclose Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Devonshire House
582 Honeypot Lane
Stanmore
HA7 1JS
Company NameHYDE Capital Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14 Beresford Avenue Surbiton
Beresford Avenue
Surbiton
Surrey
KT5 9LJ
Company NameRichard Solomon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2012 (same day as company formation)
Appointment Duration1 day (Resigned 16 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
First Floor
5 Fleet Place
London
EC4M 7RD
Company NameL A S Partnership Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2012 (same day as company formation)
Appointment Duration2 years (Resigned 15 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Las Partnership The Rivendell Centre
White Horse Lane
Maldon
CM9 5QP
Company NameSweet Chanice Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
105 Redbrook Road
Barnsley
S75 2RG
Company NameAndronika Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameJanice Jane Cosmetics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
105 Redbrook Road
Barnsley
South Yorkshire
S75 2RG
Company NameELLE Q Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameAbel Projects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 London Road
Purbrook
Waterlooville
PO7 5LJ
Company NameWigmores Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14a Meadway Court
Rutherford Close
Stevenage
Hertfordshire
SG1 2EF
Company NameMainstream Consulting Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12 Dowells Street
Flat 111
London
SE10 9GD
Company NamePromised Land Music Bb Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Ymu Business Management Limited
180 Great Portland Street
London
W1W 5QZ
Company NameHalo Business Support Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Smithers Drive
Great Baddow
Chelmsford
Essex
CM2 7JP
Company NameDermot Power Concept Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameBroadway Entertainment Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
27 Mortimer Street
London
W1T 3BL
Company NameBroadway Musical Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
27 Mortimer Street
London
W1T 3BL
Company NameKarmine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameSeven By The Sea Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Rivendell Centre The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Company NameJ & P Fresca UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NamePark Hill Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Thorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
Company NameSenam Social Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
229 Whittington Road
London
N22 8YW
Company NameThe Property Maintenance Shop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
195 Kentish Town Road
London
NW5 2JU
Company NameWaveline Estates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NamePier Estates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2012 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 08 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6th Floor 2 London Wall Place
London
EC2Y 5AU
Company NameOakvalley Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Malvern View Hanbury Road
Stoke Prior
Bromsgrove
B60 4AD
Company NameSpaceage Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2012 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 15 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
52 High Street
Pinner
HA5 5PW
Company NameApply Scaffolding Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameDada Designs Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameLock Star Locksmiths Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2a St. Stephens Road
Selly Oak
Birmingham
B29 7RP
Company NamePaul Schofield The Quality Butcher Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameReverie Estates 3 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Company NameReverie Estates 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Company NameReverie Estates 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Company NameLOI Homes Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
175 Green Lanes
Palmers Green
London
N13 4UR
Company NameLetsbid4Lets Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameJamie Buchan Wealth Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
24 Selwyn Avenue
Richmond
TW9 2HA
Company NameC & M Building Services (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
59 Basepoint Gosport Aerodrome Road
Gosport
Hampshire
PO13 0FQ
Company NameAl Madinah Halal Meat Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
77-79 Yardley Road
Acocks Green
Birmingham
B27 6LL
Company NameBaseland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NamePrivate Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2012 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 16 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameDNA Capital Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameInter Commodity Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameSheila Henry Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Coach House
Mowbray Square
Harrogate
North Yorkshire
HG1 5AU
Company NameSteve's Travel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
52 Park Road
Askern
Doncaster
DN6 0BA
Company NameW Alsaud Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameNEU Skin (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Company NameEaling Paces Mrcp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 1 Manhattan Business Park
Westgate
Ealing
London
W5 1UP
Company NameTANS 4 U Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
52 Park Road
Askern
Doncaster
DN6 0BA
Company NameJ N Potting Shed Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lea Barn
Far Sawrey
Ambleside
Cumbria
LA22 0LL
Company NameF A Lee & Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EY
Company NameKrypto-N Currency Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameA F A Restaurants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
736 High Road
North Finchley
London
N12 9QD
Company NameJ.E.G. Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameMitre Motors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
112 Whitley Road
Whitley Bay
NE26 2NE
Company NameGranville House (Ramsgate) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameKiana Carp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lloyd Accountancy Services
15 Poulton Street
Fleetwood
FY7 6LP
Company NameOnshore Leasehold Accountancy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Pinnacle House
2-10 Rectory Road
Benfleet
Essex
SS7 2ND
Company NameGreen Deal Essex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Rivendell Centre The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Company NameGIL Agencies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameMegacorp Publishing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Northumberland House
303-306 High Holborn
London
WC1V 7JZ
Company NameScher & Marks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EY
Company NameCamden Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2013 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 09 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
70 Charlotte Street
London
W1T 4QG
Company NameBe Fitness (Ecclesall) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameLimerock Registrars Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameBRUN Fine Art Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Company NameStrictly Silver (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Old Church Road
Chingford
London
E4 8DD
Company NameAutokit Tyre Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hightown Road
Wrexham
LL13 8EB
Wales
Company NameTillatopia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Hawstead Road
London
SE6 4JJ
Company NameRjbman Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameAA Guesthouses Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
139a Sunnyhill Road
London
SW16 2UW
Company NameKat Utilities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
40 Kimberley Drive
Kimberley Drive
Sidcup
DA14 4QF
Company NameCollins IT Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Rydens Avenue
Walton On Thames
Surrey
KT12 3JP
Company NameDebonair Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2013 (same day as company formation)
Appointment Duration3 months (Resigned 01 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House 1075
Finchley Road
London
NW11 0PU
Company NameHoneystone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, 123 Pall Mall
London
SW1Y 5EA
Company NameCentralisation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2013 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House 7-12
Tavistock Square
London
WC1H 9BQ
Company NameArgyle It Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ramsay Brown The Brentano Suite
Solar House, 915 High Road
North Finchley
London
N12 8QJ
Company NameHN3I Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameAlberto Pavanello Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor 5 Century Court
Tolpits Lane
Watford
Hertfordshire
WD18 9PX
Company NameHouse Of Hamble Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Clarence Road
Henley-On-Thames
RG9 2DP
Company NameRob Bliss Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameDIAM Trading Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 17-18 Trinity Enterprise Centre
Ironworks Road
Barrow-In-Furness
Cumbria
LA14 2PN
Company NameIn Out Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 2
199 Whitehall Road
Leeds
LS12 6EZ
Company NameProperty Investment Network Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, Seneca House, Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NamePrecision Plastering & Damp Proofing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 1
Naseby Street
Sheffield
S9 1BR
Company NameN D Decorators Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Groundfloor
111 Cornwallis Road
London
N19 4LQ
Company NameMaze Investigations Compliance & Training Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
86-90 Paul Street
3rd Floor
London
EC2A 4NE
Company NameVb Tech Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Bridge House Mill Lane
Dronfield
Sheffield
S. Yorkshire
S18 2XL
Company NameK. M. Keogh Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 King Street
Wimblington
March
PE15 0QF
Company NameHermes Corporate Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameSkidmores Aftercare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Stonyhills Nursery
Stonyhills
Ware
Herts
SG12 0HJ
Company NameEVA Kuntz Concept Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameF M C Flooring Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Hudderfield Road
Barnsley
S Yorks
S70 2LW
Company NameKWM Wealth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameLYRO Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
438 Ley Street
Ilford
IG2 7BS
Company NameSafe Tan (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House Unit 5
296a Green Lanes
Palmers Green
London
N13 5TP
Company NameCrew & Concierge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Wessex House Pixash Lane
Keynsham
Bristol
BS31 1TP
Company NameThe Cat's Mother Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameBridgerose Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 3 Edge Business Centre
Humber Road
London
NW2 6EW
Company NameJonathan Kaye Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Devonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Company NameVentry Residential Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameUniversally Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2013 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 05 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House 7-12
Tavistock Square
London
WC1H 9BQ
Company NameMaidencross Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2013 (same day as company formation)
Appointment Duration5 days (Resigned 25 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
117 Dartford Road
Dartford
DA1 3EN
Company NameRothschild & Bickers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 7 Great Northern Works
Hartham Lane
Hertford
Hertfordshire
SG14 1QN
Company NameDg Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Central House
124 High Street
Hampton Hill
Middlesex
TW12 1NS
Company NameDestination Navigators Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12 Station Court Station Approach
Wickford
Essex
SS11 7AT
Company NameBevan Mansions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bevan Mansions
North Foreland Road
Broadstairs
Kent
CT10 1FE
Company NameFirthwood Garage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Firthwood Garage
Callywhite Lane
Dronfield
Derbyshire
S18 2XR
Company NameVictoria Holt Fx Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameAnna Trevelyan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Company NameKounnis Financial Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Sterling House
Fulbourne Road
London
E17 4EE
Company NameGuardhouse Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2013 (same day as company formation)
Appointment Duration1 week (Resigned 05 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House 7-12
Tavistock Square
London
WC1H 9BQ
Company NameDynamo Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2013 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 20 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Cygnet Properties & Leisure Plc
Crown House
North Circular Road
London
NW10 7PN
Company NameTyrell Vfx Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameCamden Image Gallery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameTotal Training Provision Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Medina House
2 Station Avenue
Bridlington
YO16 4LZ
Company NameGreenline Housing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Whiteside & Davies
158 Cromwell Road
Salford
M6 6DE
Company NameSweet Addicts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 6 Jackson Court
Manor Lane
Hawarden
Deeside
CH5 3QP
Wales
Company NameSwarez Modern Art Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 1, Lisbon Park Nurseries Willersey Road
Badsey
Evesham
Worcestershire
WR11 7HD
Company NameHunts Cross Supper Bar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameAddicted Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameIGA Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lydmore House
St Annes Fort
King'S Lynn
Norfolk
PE30 2ET
Company NameFirst Coldstream Flats Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameSIM Social Work Solution Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
66 Grasmere Road
Kennington
Ashford
Kent
TN24 9BG
Company NameCampbell Johnston Clark Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
59 Mansell Street
London
E1 8AN
Company NameSecond Coldstream Flats Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameMens-Sana Films Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2013 (same day as company formation)
Appointment Duration2 months (Resigned 08 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Hilton Consulting Studio 133, Canalot Studios
222 Kensal Road
London
W10 5BN
Company NameBubbly Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Oxhey Wood House
Oxhey Drive
Northwood
Middlesex
HA6 3EU
Company NameTropicview Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 24 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House 1075
Finchley Road
London
NW11 0PU
Company NameWorld Server Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (same day as company formation)
Appointment Duration1 month (Resigned 12 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
74 Wellington Street
Luton
LU1 5AA
Company NameAmazing Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (same day as company formation)
Appointment Duration5 days (Resigned 12 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Gatehouse
453 Cranbrook Road
Ilford
Essex
IG2 6EW
Company NameLister Inc Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (same day as company formation)
Appointment Duration1 month (Resigned 12 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Hilton Consulting Studio 133, Canalot Studios
222 Kensal Road
London
W10 5BN
Company NameElaaoudi Property Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
59 Bridge Street
Evesham
Worcs
WR11 4SG
Company NameTINA Tisha Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 Warren Way
Brighton
BN2 6PJ
Company NameSophisticake (Essex) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16-18 West Street
Rochford
Essex
SS4 1AJ
Company NameYen Jewellery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Studio E2k Cockpit Arts
Cockpit Yard
London
WC1N 2NP
Company NameCazcabel Drinks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameABC (Oxford) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Granby Lodge Farm Uppingham Road
Bisbrooke
Oakham
Rutland
LE15 9ES
Company NameCherry Blossom Care Home Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 2, Ash House Shackleford Road
Elstead
Godalming
GU8 6LB
Company NameDPM Access Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6 Neptune Court
Hallam Way
Blackpool
FY4 5LZ
Company NameKestrel Life Sciences Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit3 Meadow Barn Brook Road, Gt Tey Business Centre
Great Tey
Colchester
Essex
CO6 1JG
Company NameMillennium Martial Arts Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2013 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 24 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4-6 King Street
Blyth
Northumberland
NE24 1LY
Company NameBTM Electrics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
102 Worple Road
Staines-Upon-Thames
TW18 1EQ
Company NameD M Bond Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Yeomans Bassetts Lane
Woodham Walter
Maldon
CM9 6RY
Company NameDesign X It Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
229 Whittington Road
Bowes Park
London
N22 8YW
Company NameT M B A (Dorset) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bramleys
Bath Road
Sturminster Newton
Dorset
DT10 1EB
Company NameStow (Wimbledon) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameBrookmans Bakery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QH
Company NameWicklen (Midlands) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameThe Green Owl Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameImmosuisse (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameT.E.A. Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Stirtloe House
Stirtloe
St. Neots
PE19 5XW
Company NameGalvanise Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
D S House
306 High Street
Croydon
Surrey
CR0 1NG
Company NameMusclewise Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
115 Hampstead Road
London
NW1 3EE
Company NameKiwi Five Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameSarco Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3rd Floor, Lawford House
Albert Place
London
N3 1QA
Company Name1200 Plus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Velde Way
London
SE22 8TP
Company NameFiltration Solutions (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
B73 5HU
Company NameStevlynn Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
112 Whitley Road
Whitley Bay
NE26 2NE
Company NameQuick Start Guides Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
52 Percy Gardens
North Shields
Tyne And Wear
NE30 4HH
Company NameSouthern Counties Events Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
East Sussex
BN3 2WB
Company NameNortest Engineering Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Central House 1 Ballards Lane
N7 Accountants 5.7
London
N3 1LQ
Company NamePalmer Hodgson & Heyes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2013 (same day as company formation)
Appointment Duration2 days (Resigned 11 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
York House
York Avenue
Thornton Cleveleys
Lancashire
FY5 2UQ
Company NameChelsea Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6 The Coda Centre
189 Munster Road
London
SW6 6AW
Company NameThe Alloy Wheel Specialist Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Collingwood House Fir Tree Copse
Hepscott
Morpeth
NE61 6LH
Company NameHarvey Pipeline Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Russell House
Greenwell Road
Alnwick
NE66 1HB
Company NameFood Safety Management Services (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bcl House 2 Pavilion Business Park
Royds Hall Road
Leeds
West Yorkshire
LS12 6AJ
Company NameDynamic Metal Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Poplar Cottage
Burtons Green
Halstead
CO9 1RH
Company NameSide By Side (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 East India Dock Road
London
E14 6JJ
Company NameCentennial Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameThrone Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (same day as company formation)
Appointment Duration1 month (Resigned 17 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameGreece Exclusive Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameCaro London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameA.L.J. Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House Unit 5
296a Green Lanes
Palmers Green
London
N13 5TP
Company NamePYE Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 2.02 High Weald House
Glovers End
Bexhill
East Sussex
TN39 5ES
Company NameElliot House Apartments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameAnthony Bruton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameImperial Galactic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameLavish Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2013 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 31 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lydmore House
St. Anns Fort
King'S Lynn
Norfolk
PE30 2EU
Company NameFreestyle Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2013 (same day as company formation)
Appointment Duration2 weeks (Resigned 08 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House 1075
Finchley Road
London
NW11 0PU
Company NameWoodlee Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2013 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 22 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameOld Bank House Chocolate Shop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Old Bank House
Lake Road
Ambleside
Cumbria
LA22 0AD
Company NameLimbani Medical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
24 The Grove
Finchley
London
N3 1QJ
Company NameClaire Bruce Design Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Company NameAbacus Insulation Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameAltway (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
106 Carter Lane
Mansfield
Nottinghamshire
NG18 3DH
Company Name359 Music Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameE C Data Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Devonshire House
582 Honeypot Lane
Stanmore
HA7 1JS
Company NameBespoke Garments Processing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameOne-Light (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Prince Of Wales House
3 Bluecoats Avenue
Hertford
SG14 1PB
Company NameW S Brister & Son Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bishopbrook House
Cathedral Avenue
Wells
Somerset
BA5 1FD
Company NameTriple R Resources Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, 31
Kentish Town Road
London
NW1 8NL
Company NameHillson Logistics Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 11 Sundon Business Park
Dencora Way
Luton
Bedfordshire
LU3 3HP
Company NameGalton Flowers Hampstead Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
13 Flask Walk
London
NW3 1HJ
Company NameBECH Psychology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Groundfloor
111 Cornwallis Road
London
N19 4LQ
Company NameMayfair Industry Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor
10-12 Bourlet Close
London
W1W 7BR
Company NameLp Hart Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
93-94 West Street
Farnham
Surrey
GU9 7EB
Company NameBORA & Bora Tech Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
40 Waterfall Road
London
N11 1BU
Company NameMatthew Arlidge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameDynamic Stillness Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameYazdan 9 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
803 Stratford Road
Sparkhill
Birmingham
West Midlands
B11 4DA
Company NameBradstock Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameMRN Creation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameRewritten Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameGeorge Adams Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2013 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
103 High Street
Waltham Cross
EN8 7AN
Company NameFind Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor 30
City Road
London
EC1Y 2AB
Company NameTy-Gwyn Medical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NamePears Style Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor
30 City Road
London
EC1Y 2AB
Company NameTuscany Now & More Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameCDW Pm Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
112 Whitley Road
Whitley Bay
Tyne & Wear
NE26 2NE
Company NameRight Trade Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NamePrimo Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2013 (same day as company formation)
Appointment Duration1 week (Resigned 04 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor
30 City Road
London
EC1Y 2AB
Company Name41GP Production Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameMarketplace Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Company NameRathbone Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
28 Rathbone Place
London
W1T 1JT
Company NameManortech Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House 1075
Finchley Road
London
NW11 0PU
Company NameDVP Restorations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81 Centaur Court
Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameHighcourt Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2013 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 29 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameAmazon Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2013 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 24 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House 1075
Finchley Road
London
NW11 0PU
Company NameStrongline Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2013 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 24 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House 1075
Finchley Road
London
NW11 0PU
Company NameSummerview Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2013 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 24 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House 1075
Finchley Road
London
NW11 0PU
Company NameLiberate Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2013 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 30 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
112 Whitley Road
Whitley Bay
Tyne And Wear
NE26 2NE
Company NameEnglish Rose Estates (Hadley Wood) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
70 Charlotte Street
London
W1T 4QG
Company NameBootherama Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Coldbath Square
London
EC1R 5HL
Company NameEnglish Rose Estates (Gloucester Place) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
70 Charlotte Street
London
W1T 4QG
Company NameBozoi UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Nicholas Peters & Co 2nd Floor
10-12 Bourlet Close
London
W1W 7BR
Company NameLondon Hydrotherapy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
27 Twyford Avenue
London
W3 9PY
Company NameSamson (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Nicholas Peters & Co 2nd Floor
10-12 Bourlet Close
London
W1W 7BR
Company NameSoundtrack Creation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 The Chapmans
Tilehouse Street
Hitchin
Herts
SG5 2TS
Company NameWooden Boat Repairs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Surgery
19 Mengham Lane
Hayling Island
Hampshire
PO11 9JT
Company NameBeechfield Consulting Engineers Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Warehouse
Saxon Street
Denton
Manchester
M34 3DS
Company NameHonestmum Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameSurrey Bouncy Castle Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
39 Beaufort Road
Woking
Surrey
GU22 8BZ
Company NameBPH Films Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EY
Company NameTunis Sound Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Chapel Cottages Petworth Road
Wisborough Green
Billingshurst
RH14 0BH
Company NameA & N Skips Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Cuffley Place
Office Suite 112
Sopers Road
Cuffley
EN6 4SG
Company NameAphrodite Day Spa Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameGallery 2 Cawthorne Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameCoreco Economics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, 31
Kentish Town Road
London
NW1 8NL
Company NameGrosvenor Gardens Holiday Lets Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
15a Walm Lane
London
NW2 5SJ
Company NameSky Kitchens & Bedrooms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
29 Uxbridge Road
Uxbridge
UB10 0LL
Company NameG G Sport Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Second Floor
34 Lime Street
London
EC3M 7AT
Company NameS & R Electrical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Surgery
19 Mengham Lane
Hayling Island
Hants
PO11 9JT
Company NameInspired Efficiency Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 The Coaches
Fields Road Chedworth
Cheltenham
Gloucestershire
GL54 4NQ
Wales
Company NameKontenta Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameG.F.F.D. Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Surgery
19 Mengham Lane
Hayling Island
Hampshire
PO11 9JT
Company NameNorbury Deli Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameChiappa Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameCSA Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Grove House
1 Grove Place
Bedford
Bedfordshire
MK40 3JJ
Company NameInzani Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
56a Haverstock Hill
London
NW3 2BH
Company NameTHR Number 6 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2013 (same day as company formation)
Appointment Duration4 weeks (Resigned 01 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Level 4, Dashwood House
69 Old Broad Street
London
EC2M 1QS
Company NameGoldenace Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2013 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 22 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameCompsolve Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Studio No. 27
264 Lavender Hill
London
SW11 1LJ
Company NameOfficial Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2013 (same day as company formation)
Appointment Duration7 months (Resigned 04 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
20 Rolls Park Road
London
E4 9BJ
Company NameAllstar Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2013 (same day as company formation)
Appointment Duration3 months (Resigned 02 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House 1075
Finchley Road
London
NW11 0PU
Company NameGoldenace Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O John Phillips & Co
Unit 81 Centaur Court
Claydon Business Park Great Blakenham
Ipswich
IP6 0NL
Company NameHatfield House Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
54 Hagley Road
Birmingham
B16 8PE
Company NameRobor Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameNicky Dobree Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Thorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
Company NameA List London Apartments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
70 Charlotte Street
London
W1T 4QG
Company NamePegase Airdrop Logistics International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2, Beverley Court
26 Elmtree Road
Teddington
Middlesex
TW11 8ST
Company NameWorkpad Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameSoundmouse Usa Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
26 Litchfield Street
London
WC2H 9TZ
Company NameSoundmouse International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
26 Litchfield Street
London
WC2H 9TZ
Company NameGas Force Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
21 Fernbank Avenue
Hornchurch
Essex
RM12 5RA
Company NameBarcant Beardon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Blackstock Mews
Islington
London
N4 2BT
Company NameYouspotproperty.com Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
35 Ballards Lane
London
N3 1XW
Company NameIJP Watton Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2013 (same day as company formation)
Appointment Duration1 month (Resigned 23 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Chaston Place High Street
Watton
Norfolk
IP25 6XE
Company NameIj Coffee Shop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Chaston Place
Watton
Norfolk
IP25 6XE
Company NameCentenary Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 1-2
Stockingswater Lane
Enfield
Middlesex
EN3 7PH
Company NameCT (East) Developments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Las Partnership The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Company NameIJP Dereham Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2-3 Glencoe Court
Market Place
Dereham
Norfolk
NR19 2AX
Company NameCentenary Investements Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2013 (same day as company formation)
Appointment Duration1 year (Resigned 01 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The White House Suite 16
42-44 Chorley New Road
Bolton
BL1 4AP
Company NameThornlea Care Home Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Thornlea Care Home 308 St. Annes Road
South Shore
Blackpool
Lancashire
FY4 2QP
Company NameOrchard Ovens Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameEnglish Rose Estates (High Street Kensington) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
70 Charlotte Street
London
W1T 4QG
Company NameForaction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2013 (same day as company formation)
Appointment Duration2 days (Resigned 31 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Roding House
2 Victoria Road
Buckhurst Hill
Essex
IG9 5ES
Company NameCliffhanger Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2013 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 05 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameElizabeth Scarlett Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Transmitting House C/O Aqualona Products Great North Road
Brookmans Park
Hatfield
AL9 6NE
Company NameM&L Signmakers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Royal Terrace
Southend-On-Sea
SS1 1EA
Company NameWild Dog Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
15 Newlands Close
Hutton
Brentwood
CM13 2SD
Company NameFarfelu Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ramsay Brown Llp The Brentano Suite
Solar House, 915 High Road
North Finchley
London
N12 8QJ
Company NameSpringvale Commercial Letting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
S Yorks
S70 2LW
Company NameLV Site Light Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Chiltern Avenue
Bushey
WD23 4PY
Company NameHighgate Imaging Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
London
N2 8EY
Company NameBraxted Interiors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Rivendell Centre
White Horse Lane
Maldon
CM9 5QP
Company NameCartveli Art Fund Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Second Floor Flat
12 Goldhurst Terrace
London
NW6 3HU
Company NameBest Mates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
First Floor
17-19 Foley Street
London
W1W 6DW
Company NameBUTE Street Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NamePaschali Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House Unit 5
296a Green Lanes
Palmers Green
London
N13 5TP
Company NameUnique Boutique (NE) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2013 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 01 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
112 Whitley Road
Whitley Bay
Tyne And Wear
NE26 2NE
Company Name08643062 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2013 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 19 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio
St Nicholas Close
Elstree
Herts
WD6 3EW
Company NameM Avgorou Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
W Midlands
B73 5HU
Company NameGeorgio's Veg Prep Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
W Midlands
B73 5HU
Company NameSid's (Eastcote) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Room 2 , 135 Commercial Road
C/O Macs & Co Accountants
London
E1 1PX
Company NameATIV London Rentals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameDamji Corporation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
13 13 Coda Studios
189 Munster Road
London
SW6 6AW
Company NameCentral London Languages Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameFordoak Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
134 Ilkeston Road
Trowell
Nottingham
NG9 3PW
Company NameECO Consultancy Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameSalcombe Country Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
31/33 Commercial Road
Poole
BH14 0HU
Company NameR & S Foundations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manchester House
High Street Stalbridge
Sturminster Newton
Dorset
DT10 2LL
Company NameRYAN Dent Commercials Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
158 Arnold Avenue
Sheffield
S12 3JE
Company NameAA Properties (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
162 Mollison Way
Edgware
Middlesex
HA8 5QZ
Company NameSLS Coatings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Hudderfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameCrownage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2013 (same day as company formation)
Appointment Duration1 day (Resigned 12 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House 1075
Finchley Road
London
NW11 0PU
Company NameMedicare Francais Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2013 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 23 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
438 Ley Street
Ilford
Essex
IG2 7BS
Company NameTenacity Works Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2013 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 22 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameCake Craft City Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
112 Whitley Road
Whitley Bay
Tyne And Wear
NE26 2NE
Company NameLVM Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Pond Lane
Bentfield Road
Stansted
CM24 8JG
Company NamePhase Pact Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameQuest Team Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
S Yorks
S70 2LW
Company NamePremier Technical It Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6 Linnet Close
Wideopen
Newcastle Upon Tyne
NE13 6NR
Company NameCrown Bespoke Developments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameCrown Bespoke Joinery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameAction Medical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
Easy Finchley
London
N2 8EY
Company NameDuxburys Property Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameBob Craig Learning & Development Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Bridge House
Mill Lane
Dronfield
Derbyshire
S18 2XL
Company NameR & S Lewis Joinery Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Workshop Gibbs Marsh Trading Estate
Stalbridge
Sturminster Newton
Dorset
DT10 2RY
Company NameThe Family Tree Designs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House Unit 5
296a Green Lanes
Palmers Green
London
N13 5TP
Company NameMellow Mist Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameFlyte Recording Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
303 The Pillbox
115 Coventry Road
London
E2 6GH
Company NamePantelli Consultants Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameDelivered By Post Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Studio K
9 Argall Avenue
London
E10 7QE
Company NameLPA Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
36a Goodmayes Road
Ilford
Essex
IG3 9UR
Company NameW S Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Temple Mead Close
Stanmore
Middlesex
HA7 3RG
Company NameSt James Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Temple Mead Close
Stanmore
Middlesex
HA7 3RG
Company NameDavid Clark Golf Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
15 Bankside
The Watermark
Gateshead
Tyne And Wear
NE11 9SY
Company NameEGOY Distribution Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Care Of Goldwins Ltd
75, Maygrove Road
London
NW6 2EG
Company NameIAM Facilities Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Back Lane
Leeds
LS12 5HN
Company NameRobert Leech Estate Agents Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
72 Station Road East
Oxted
Surrey
RH8 0PG
Company NameCrown Tree Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Las Partnership The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Company NamePlug It In Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Las Partnership The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Company NameHalcyon Heights Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Las Partnership The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Company NameMosaic Docklands Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Crown House
North Circular Road
London
NW10 7PN
Company NameLumiro Capital Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
22 Dove Park Dove Park
Chorleywood
Rickmansworth
Hertfordshire
WD3 5NY
Company NameSaoirse Interiors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
51 St Mary'S Road
Tonbridge
Kent
TN9 2LE
Company NameEase Wellbeing C.I.C.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Rayner Essex Llp
Tavistock House South
Tavistock Square
London
WC1H 9LG
Company NameCTV Crewing Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
59-60 Russell Square
London
WC1B 4HP
Company NameCherrypick Clothes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Landau Baker Limited
Mountcliff House
154 Brent Street
London
NW4 2DR
Company NameStars Nursery Southgate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6th Floor
2 London Wall Place
London
EC2Y 5AU
Company NameNe Management Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
33 Woodsage Drive
Gillingham
Dorset
SP8 4UE
Company NameFerocious Talent Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2-4 Ash Lane
Rustington
West Sussex
BN16 3BZ
Company NameLakeshore Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2013 (same day as company formation)
Appointment Duration4 months (Resigned 04 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House 1075
Finchley Road
London
NW11 0PU
Company NameAbbeylink Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2013 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 14 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Studio No. 430
2 Old Brompton Road
London
SW7 3DQ
Company NameAbbeyway Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2013 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 21 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6HA
Company NameHighstream Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2013 (same day as company formation)
Appointment Duration2 weeks (Resigned 18 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameRealworx Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2013 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 15 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
40 Goldstone Road
Hove
East Sussex
BN3 3RP
Company NameMoonline Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2013 (same day as company formation)
Appointment Duration4 days (Resigned 08 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House 7-12
Tavistock Square
London
WC1H 9BQ
Company NameHoneyvale Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2013 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 31 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House 1075
Finchley Road
London
NW11 0PU
Company NameComplete Branding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House
Unit 5, 296a Green Lanes
London
N13 5TP
Company NameRight Choice Park & Leisure Homes Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
642 Blandford Road
Poole
BH16 5EQ
Company NameKarakusevic Carson Architects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Studio 501 37 Cremer Street
Hackney
London
E2 8HD
Company NameTank Consult Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameGemex Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameGemex Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameHolland Villas Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Nicholas Peters & Co 2nd Floor
10-12 Bourlet Close
London
W1W 7BR
Company NameWhistle And Hook Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Worthy House
14 Winchester Road
Basingstoke
Hampshire
RG21 8UQ
Company NameCastle Estate Agents (Essex) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O McL Accountants
29-31 Shoebury Road
Southend-On-Sea
SS1 3RP
Company NameCurry Pot (Hayes) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ashford House 100 College Road
First Floor
Harrow
HA1 1BQ
Company NameWhitestone Investments UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameYoung Planet Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lydmore House
St. Anns Fort
Kings Lynn
Norfolk
PE30 2EU
Company NameNylon Communications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameBendog Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Toll House 31 Loxhore Cottages
Loxhore
Barnstaple
Devon
EX31 4ST
Company NameModel Agency Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameMEGA Systems Integration Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameNorth Star Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameStrategic Partnering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, 123
Pall Mall
London
SW1Y 5EA
Company NameSes Corporation Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Barrows
Roydon Road
Harlow
CM19 5DY
Company NameEnviro Management Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameChard Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Grosvenor House
Melton Road
Oakham
Futland
LE15 6AX
Company NameRDS Creative Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameA Maze Inc. Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Eden House
Two Rivers Business Park
Witney
Oxfordshire
OX28 4BL
Company NameFame Arts Media And Entertainment Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Eden House
Two Rivers Business Park
Witney
Oxfordshire
OX28 4BL
Company NameNoble Kingdom Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Janay Sec Suite 2
Unit 2 Bradburys Court, Lyon Road
Harrow
Middlesex
HA1 2BY
Company NameMaxime Events Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
44 Lake View
Edgware
Middlesex
HA8 7RU
Company NamePort Logistics Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 9
Schneider Business Park
Felixstowe
Suffolk
IP11 3SS
Company NameBarnard's Jewellers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameSJW Forestry Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
45 East Street
Blandford Forum
DT11 7DX
Company NameBubba Shrimp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lydmore House
St Anns Fort
King'S Lynn
Norfolk
PE30 2EU
Company NameOrchard Therapies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
26 Gordon Road
London
N11 2PB
Company NameWarrior Bpwe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Company NamePall Mall Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameInnovsphere Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
165 Willesden Lane
Flat 3 Lee Court
London
NW6 7YL
Company NameGlobal One Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameC Petridis Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameHope Med Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
44 Chigwell Rise
Chigwell
IG7 6AG
Company NameIP Wilcox Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameIP Holdings (Midlands) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameJON Oliver Studio Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company Name88 Estate Agency Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
London
N2 8EY
Company NameOceansite Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2013 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 24 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Whiteside & Davies
158 Cromwell Road
Salford
M6 6DE
Company NameOceandale Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameStarsky Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6 Cecil Square
Margate
Kent
CT9 1BD
Company NameEastbourne Housing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
90 Croydon Road
Beddington
Croydon
CR0 4PE
Company NameMums Bistro Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
229 Whittington Road
London
N22 8YW
Company NameVAS Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameFlooring Imports Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
103 High Street
Waltham Cross
EN8 7AN
Company NameLet To Birmingham Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1390 Montpellier Court, Gloucester Business Park
Brockworth
Gloucester
GL3 4AH
Wales
Company NameLavender Living Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor 10-12 Bourlet Close
London
W1W 7BR
Company NameUltimate Heating And Seamless Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Care Of Ab Accountancy
35 Dalton House
Wrexham
LL13 8AH
Wales
Company NameChelsea Ground Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 6 Coda Centre
189 Munster Road
London
SW6 6AW
Company NameThe Sona Girl Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameHulk Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2013 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 23 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Cranbourne Street
Brighton
BN1 2RD
Company NameWorkpad Marylebone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2013 (same day as company formation)
Appointment Duration1 month (Resigned 10 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameBowler James + Brindley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2013 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
21 Narborough Road
Cosby
Leicester
LE9 1TA
Company NameAvondale Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2013 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Goose Farm Goose Lane
Sutton-On-The-Forest
York
YO61 1ET
Company NameAcenes House Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House
Links Point, Amy Johnson Way
Blackpool
FY4 2FF
Company NameRomford Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House
148 Bury Old Road
Salford
Manchester
M7 4SE
Company NamePhilippa Ashcroft Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameIswim (Suffolk) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Drabbs Lane
Clopton
Woodbridge
Suffolk
IP13 6QS
Company NameLevent Hair & Beauty Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
353 Fore Street
London
N9 0NR
Company NameWestern House Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 The Chapmans
Tilehouse Street
Hitchin
Herts
SG5 2TS
Company NameBaseline Aviation Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Grosvenor House
Melton Road
Oakham
Rutland
LE15 6AX
Company NameRiver Brent Business Park Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Second Floor
7/8 Savile Row
London
W1S 3PE
Company NameRufford Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
106 Carter Lane
Mansfield
Nottinghamshire
NG18 3DH
Company NameRainbows House Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameAvonvale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2013 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 27 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House 7-12
Tavistock Square
London
WC1H 9BQ
Company NamePeter Jackson Funeral Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Mons High Street
Henstridge
Templecombe
Somerset
BA8 0RB
Company NameN G Bell Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Units 12 & 13 Francis Way
Bowthorpe Park Industrial Estate
Norwich
NR5 9JA
Company NameChoccoffee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Gable Cottage
Peckons Hill
Ludwell
Shaftesbury
SP7 0PN
Company NameNicola Dibb Associates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2013 (4 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (Resigned 18 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 100, The Studio St. Nicholas Close
Elstree
Borehamwood
Hertfordshire
WD6 3EW
Registered Company Address
33 Leigh Road
Cobham
Surrey
KT11 2LF
Company NameSmith & Co. Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
106 Carter Lane
Mansfield
Nottinghamshire
NG18 3DH
Company NameLionheart Change Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
112 Main Road
Sidcup
Kent
DA14 6NE
Company NameLJS Offshore Electrical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameC.I.K. Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameMill Bay Marina Restaurant Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameMonster Gym Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House Unit 5
296a Green Lanes
London
N13 5TP
Company NameCrownline Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameHighcrown Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2013 (same day as company formation)
Appointment Duration1 day (Resigned 27 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House 7-12
Tavistock Square
London
WC1H 9BQ
Company NameSuperfly Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2013 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 06 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameHighcrown Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2013 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameDexter Britain Music Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9/10 The Crescent
Wisbech
Cambridgeshire
PE13 1EH
Company NameBoston Business Park Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Second Floor
7/8 Savile Row
London
W1S 3PE
Company NameZone Safety Training Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Limes
Bayshill Road
Cheltenham
GL50 3AW
Wales
Company NameArtpaper Ink Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Flat 7, Park Lodge
3 Surbiton Hill Park
Surbiton
KT5 8EF
Company NameClark & Levy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Pond Lane
Bentfield Road
Stansted
CM24 8JG
Company NameANRK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameEnglish Rose Estates (Management) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
70 Charlotte Street
London
W1T 4QT
Company NameDaniels Travers & Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lydmore House
St. Anns Fort
King'S Lynn
Norfolk
PE30 2EU
Company NamePrevail London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 24 Liberty 2 Centre
Mercury Gardens
Romford
RM1 3EE
Company NameHenrik Svensson Paint Fx Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameFrame One Productions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameJL Online Trade Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7c Coronation Road
London
NW10 7PQ
Company NameIswim Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Drabbs Lane
Clopton
Woodbridge
IP13 6QS
Company NameBenchley Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chiswick Gate
598-608 Chiswick High Road
London
W4 5RT
Company NameKaroobi Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameMaltby & Greek Wholesale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameDerby Real Estate Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House
148 Bury Old Road
Manchester
M7 4SE
Company NameK J M Pre-School Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
McKelvie & Co Llp
82 Wandsworth Bridge Road
London
SW6 2TF
Company NameAudere Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Eden House
Two Rivers Business Park
Witney
Oxfordshire
OX28 4BL
Company NameConcan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameFirst4Tennis Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Yew Tree House
Lewes Road
Forest Row
East Sussex
RH18 5AA
Company NameBartley Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NamePolar Recordings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Northumberland House
303-306 High Holborn
London
WC1V 7JZ
Company NameMerconia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
229 Whittington Road
London
N22 8YW
Company NameGeorgio's Plaice Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
W Midlands
B73 5HU
Company NameNeecare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ramsay House 18 Vera Avenue
Grange Park
London
N21 1RA
Company NameK J T Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 4 Newfield Close
Walsall
West Midlands
WS2 7PB
Company NameDd Optical Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 22 Arkwright Court
Blackpool & Fylde Industrial Estate
Blackpool
Lancashire
FY4 5DR
Company NameA Creighton Plant Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
36-40 Doncaster Road
Barnsley
South Yorkshire
S70 1TL
Company NameDMC Inc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, 31
Kentish Town Road
London
NW1 8NL
Company NameWhitehall Eagle Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
37 Hendon Lane
London
N3 1RY
Company NamePerfect Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2014 (same day as company formation)
Appointment Duration5 days (Resigned 13 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House 1075
Finchley Road
London
NW11 0PU
Company NameJazz Skills Global Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
100 Park Crescent
Harrow
HA3 6ET
Company NameGrooveline Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O John Phillips & Co Unit 81 Centaur Court
Claydon Business Park
Great Blakenham
Ipswich
IP6 0NL
Company NameNationco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2014 (same day as company formation)
Appointment Duration1 week (Resigned 15 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameHighbolt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2014 (same day as company formation)
Appointment Duration3 weeks (Resigned 29 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7/12 Tavistock Square
London
WC1H 9BQ
Company NameCybertec Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2014 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9-11 Stratford Road
Shirley
Solihull
B90 3LU
Company NameSienna's Way Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2014 (same day as company formation)
Appointment Duration7 months (Resigned 11 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 3, Rowan House Rowan Road
Saddlebow
King'S Lynn
Norfolk
PE34 3AJ
Company NameRamek Asset Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Park House
16-18 Finsbury Circus
London
EC2M 7EB
Company NameBushstone Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EY
Company NameBoardelta Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Bridge Street
Walton On Thames
Surrey
KT12 1AE
Company NameBushatone Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House, 7-12
Tavistock Square
London
WC1H 9BQ
Company NameKPC Constructions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Nicholas Peters & Co 2nd Floor
10-12 Bourlet Close
London
W1W 7BR
Company NameWTC Yorkshire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameBinswood News Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6th Floor Amp House
Dingwall Road
Croydon
CR0 2LX
Company Name1 Design Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
247 Leamington Road
Coventry
CV3 6NB
Company NameSj & Ps Broadway Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manchester House
High Street
Stalbridge
Dorset
DT10 2LL
Company NameJ & L Macpherson Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Yoxall Park Farm
Scotchill Road
Newchurch
Staffs
DE13 8RP
Company NameJust Trees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 2 St Ives Farm Buildings
St Ives Hill
Peldon
Essex
CO5 7QD
Company NameINFO Layer Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16 Kipling Close
Whiteley
Fareham
PO15 7LR
Company NameLiberation Build Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
30 Leys Gardens
Barnet
Hertfordshire
EN4 9NA
Company NameFranceschi Music Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Beauchamp Court
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Company NameExcellent Traders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2014 (same day as company formation)
Appointment Duration3 months (Resigned 07 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
East Sussex
BN3 2WB
Company NameIl Brand Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Wsm, Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Company NameAdam Goldsmith Music Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company Name386 Wandsworth Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor
10-12 Bourlet Close
London
W1W 7BR
Company NameSt James' Court Management Company (Norton) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
356 Meadow Head
Sheffield
S8 7UJ
Company NameLime Light Taxi Rental Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
243 Salmon Street
London
NW9 8YA
Company NameDupler Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Beaumont Gate
Shenley Hill
Radlett
WD7 7AR
Company NameLiveras Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company Name1Wall Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameMildot Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameIconic Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameStormcell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House, 1075
Finchley Road
London
NW11 0PU
Company NameWhiteheath Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2014 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 06 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
401a Kilburn High Road
London
NW6 7QE
Company NameQPAD Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2014 (same day as company formation)
Appointment Duration3 months (Resigned 07 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Hilton Consulting Studio 133, Canalot Studios
222 Kensal Road
London
W10 5BN
Company NameMe Consultancies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2014 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 15 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
25 Sudbury Court Road
Harrow
Middlesex
HA1 3SD
Company NameNGU Un Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bridge House
2 Bridge Avenue
Maidenhead
Berkshire
SL6 1RR
Company NameConker Holloway Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Blackstock Mews
Islington
London
N4 2BT
Company NameEnglish Rose Estates (Rupert Street) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
70 Charlotte Street
London
W1T 4QG
Company NameHOVE 14 Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
13 Rossall Road
Thornton-Cleveleys
FY5 1AP
Company NameWhites Garage (Leeds) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Office 010 Upper Wortley Business Centre
127 Upper Wortley Road
Leeds
LS12 4JG
Company NameL & R Distribution Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Company NamePan Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Devonshire House
582 Honeypot Lane
Stanmore
HA7 1JS
Company NameFungolf Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Rpgcc
40 Gracechurch Street
London
EC3V 0BT
Company NamePg Associates (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QH
Company NameSomerstone Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QH
Company NameLj Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QH
Company NamePs Tyre Brigade Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
131 Courtlands Drive
Watford
Herts
WD24 5LL
Company NameHighend Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2014 (same day as company formation)
Appointment Duration1 week (Resigned 04 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameAvonvale Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2014 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 09 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House, 1075
Finchley Road
London
NW11 0PU
Company NameElectrician Of London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
34 Oakmoor Way
Chigwell
IG7 4BS
Company NameTower Street Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Form Rooms
22 Tower Street
London
WC2H 9NS
Company NameCrowngold Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2014 (same day as company formation)
Appointment Duration5 days (Resigned 04 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameCrowngold Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2014 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 28 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House, 1075
Finchley Road
London
NW11 0PU
Company NameVanessa Harrison Wealth Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2014 (same day as company formation)
Appointment Duration5 months (Resigned 01 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Glencott 191 Dover Road
Walmer
Deal
Kent
CT14 7NB
Company NameSmile Everyday Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2014 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 14 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Company NameMilnes Property Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6 Blenheim Close
Upminster
RM14 1SH
Company NameSeafish Restaurant Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameStalbridge Building Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manchester House
High Street
Stalbridge
Dorset
DT10 2LL
Company Name34 Goldhurst Terrace Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
13a Heath Street
London
NW3 6TP
Company NameMarc Sharer Events Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Beaumont Gate
Shenley Hill
Radlett
WD7 7AR
Company NameBoiler Room (UK) No. 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
98 De Beauvoir Road
London
N1 4EN
Company NameCoast International Prime Portfolio Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
Southgate
London
N14 6NZ
Company NameWindow Fashion Direct Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
106 Carter Lane
Mansfield
Nottinghamshire
NG18 3DH
Company NameLJP  Health Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameAG Paving (Anglia) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
125 Dale Hall Lane
Ipswich
IP1 4LS
Company NameHighgate Hill Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company Name3 Great Gables Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Great Gables
Great Ashby
Stevenage
Hertfordshire
SG1 6GL
Company NameRk & Cl Sainsbury Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manchester House
High Street
Stalbridge
Dorset
DT10 2LL
Company NameGreen Living Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC14 9BQ
Company NameAA Recruitment Agency Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Room 8-10 Conduit Business Centre
Conduit Road
London
SE18 7AJ
Company NameD.T. Independent Foods Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12 Station Court Station Approach
Wickford
Essex
SS11 7AT
Company NameThe Manor House Moreton Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
"Strathmore" 53 Bowleaze Coveway
Preston
Weymouth
Dorset
DT3 6PL
Company NameWhyte & Co Enforcement Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 White Oak Square
London Road
Swanley
Kent
BR8 7AG
Company NameStow Artworks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameAdrian Allen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameBoiler Room Records (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
98 De Beauvoir Road
London
N1 4EN
Company NameGood 2 Grow Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameSmash And Peach Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameEverything & Anthing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2014 (same day as company formation)
Appointment Duration3 years, 8 months (Resigned 11 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 100, The Studio
St. Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Company NameTreehouse Music Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameMark Whyles Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, 31
Kentish Town Road
London
NW1 8NL
Company NameJCG Heating & Plumbing Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
23 Marine View
Seaton Sluice
Whitley Bay
Tyne And Wear
NE26 4JY
Company NameAMK Endo Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House Unit 5
296a Green Lanes
London
N13 5TP
Company NameEsther Stanhope Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EY
Company NameMillar Search International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
21 Brunel Way
Honeybourne
Worcestershire
WR11 7GJ
Company NameCJ Egan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Blackstock Mews
Islington
London
N4 2BT
Company NameMobicia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Blackstock Mews
Islington
London
N4 2BT
Company NamePugh & Co (Essex) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Mousery
Beeches Road
Wickford
SS11 8GH
Company NameStow Projects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameHobby Home London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
40g Redburn Industrial Estate
Enfield
EN3 4LE
Company NameHobby Life (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
40g Redburn Industrial Estate
Enfield
EN3 4LE
Company NameKaren Hanmer Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Yew Tree Inn, High Street
Gresford
Wrexham
LL12 8RF
Wales
Company NameGARY Hanmer Racing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Yew Tree Inn, High Street
Gresford
Wrexham
LL12 8RF
Wales
Company NameEverymatic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, 31 Kentish Town Road
London
NW1 8NL
Company NameGreen Living Properties (No. 1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameC & S Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Bridge Street
Walton On Thames
Surrey
KT12 1AE
Company NameJ H Video Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
73 Little Bushey Lane
Bushey
WD23 4RA
Company NameSimone Fiege - Creative Retouching Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameFadders Consultancy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Company NameElswick Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
45 Loampit Hill
London
SE13 7SZ
Company NameFreestylers Music Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2014 (same day as company formation)
Appointment Duration1 day (Resigned 03 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EY
Company NameBeetroot And Birmingham Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameSenior It Executive Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
176 Monton Road
Eccles
Manchester
M30 9GA
Company NameSouth Street Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Spitalfields House
Stirling Way
Borehamwood
Herts
WD6 2FX
Company NameGenial Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Blackstock Mews
Islington
London
N4 2BT
Company NameWhiteheat Engineering Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Pugh & Co The Mousery
Beeches Road
Battlesbridge
Essex
SS11 8GH
Company NameLittleworth Property Management Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
17 Wildflower Rise
Mansfield
Nottinghamshire
NG18 2AN
Company NameGSFL Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Saxon House
27 Duke Street
Chelmsford
CM1 1HT
Company NameIconic By Design Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
121 Princes Park Avenue
London
NW11 0JS
Company NameAPP Entertainment Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
112 Whitley Road
Whitley Bay
Tyne And Wear
NE26 2NE
Company NameActive Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2014 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 02 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6 Princes Park Avenue
London
NW11 0JP
Company NameStouchwood Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Company NameZerdent Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House, Unit 5
296a Green Lanes
Palmers Green
London
N13 5TP
Company NameAbsolute Trade Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House Unit 5
296a Green Lanes
London
N13 5TP
Company NameAdams Electrical Safety Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Office 010 Upper Wortley Business Centre
127 Upper Wortley Road
Leeds
LS12 4JG
Company NameJEM Property Law Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2014 (same day as company formation)
Appointment Duration1 day (Resigned 15 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Stables
Church Walk
Daventry
Northants
NN11 4BL
Company NameCosmo Care Health And Wellbeing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
First Floor Lumiere
Elstree Way
Borehamwood
WD6 1JH
Company NameHighborne Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NamePostcode Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Demsa Accounts 565 Green Lanes
Haringey
London
N8 0RL
Company NameRoyle Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2014 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 02 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6 Princes Park Avenue
London
NW11 0JP
Company NameSomervalley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2014 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 08 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Whiteside & Davies
158 Cromwell Road
Salford
M6 6DE
Company NameWindgrip Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
59-60 Russell Square
London
WC1B 4HP
Company NameAm Electrics (Renewables) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
54 Thorpe Road
Norwich
Norfolk
NR1 1RY
Company NameM & I Vehicle Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
58 High Street
Caergwrle
Wrexham
LL12 9LL
Wales
Company NameThamesway Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Fan Cottage Lyne Lane
Lyne
Chertsey
Surrey
KT16 0AJ
Company NameSevenoaks Real Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House
148 Bury Old Road
Manchester
M7 4SE
Company NameAtlas Midlands Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
Westmidlands
B73 5HU
Company Name60 Westby Street (Lytham) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor,Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameXYZ Resolution Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
55 Loudoun Road
St John'S Wood
London
NW8 0DL
Company NameGoldeneye Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2015 (same day as company formation)
Appointment Duration1 day (Resigned 23 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameStoneside Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2015 (same day as company formation)
Appointment Duration5 days (Resigned 27 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameZOI Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2015 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 17 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Urban House
F/F 43 Chase Side
London
N14 5BP
Company NameGoldsky Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameInbar Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2015 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 18 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameGoldenarch Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2015 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 03 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameCe Image Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St. Nicholas Close
Borehamwood
WD6 3EW
Registered Company Address
Bradbury House
Mission Court
Newport
Gwent
NP20 2DW
Wales
Company NameBeehub Media Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2017 (1 year after company formation)
Appointment DurationResigned same day (Resigned 12 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
1st Floor (North) Devonshire House Devonshire Stre
London
W1W 5DS
Registered Company Address
2nd Floor
10-12 Bourlet Close
London
W1W 7BR
Company NameX.F.G. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2017 (1 year after company formation)
Appointment Duration1 year, 11 months (Resigned 05 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 100, The Studio St. Nicholas Close
Elstree
Borehamwood
WD6 3EW
Registered Company Address
27 Ripon Gardens
Ilford
IG1 3SL
Company NameHarrison Grey Construction Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2019 (1 day after company formation)
Appointment Duration1 year (Resigned 26 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Athene House, Suite Q 86 The Broadway
London
NW7 3TD
Registered Company Address
10 Midgley Street
Colne
BB8 0HF
Company NameMoghul Premier Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Soloman House Belgrave Court
Fulwood
Preston
PR2 9PL
Company NameCommonground Vintage Cafe And Streetfood Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12 Stuart Close
Hextable
Swanley
Kent
BR8 7LY
Company NameThe Sandblast Sign Company Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81 Centaur Court Claydon Business Park
Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameDMI (Herts) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameNaomi Design Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Company NamePyramid Technology (London) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Thames Road
Silvertown
London
E16 2EZ
Company NameHoly Souls Social Club Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lumaneri House Blythe Gate
Blythe Valley Park
Solihull
West Midlands
B90 8AH
Company NameGES Creative Services Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 23 Phoenix Park Indust Estate
Phoenix Close
Heywood
OL10 2JG
Company NameVatax (South West) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18 Marsden Street
Poundbury
Dorchester
Dorset
DT1 3DH
Company NameDesign Opinions Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Singleton Scarp
London
N12 7AR
Company NameH K & Sons Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
36-.38 Station Parade
Barking
Essex
IG11 8DR
Company NameViafosa Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Viafosa Limited
11 Victoria Crescent
Nottingham
NG5 4DA
Company NameTrain To Be Safe Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Company NameChase House Consulting Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brent House
382 Gloucester Road
Cheltenham
Gloucestershire
GL51 7AY
Wales
Company NameCore Publishing Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8a Alfred Street
Blackpool
Lancashire
FY1 4LH
Company NameJar Songs Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Prince Of Wales House
3 Bluecoats Avenue
Hertford
SG14 1PB
Company NameCM Heating And Plumbing Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6 Blackpool Old Road
Poulton-Le-Fylde
FY6 7DH
Company NameGeorge Ii Fish Shop Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameGlobal Tickets (UK) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
26 Osborne Road
London
NW2 5DP
Company NameLondon 2012 Developments Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (5 years, 2 months after company formation)
Appointment Duration1 year, 10 months (Resigned 09 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 100, The Studio
St Nicholas Close
Elstree
Herts.
WD6 3EW
Registered Company Address
256 Martin Way
Morden
Surrey
SM4 4AW
Company NameArt Morphology Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 Queen Street Place
London
EC4R 1AG
Company NameJANE Beirne Learning Solutions Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameEast Anglian Marine Services Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81 Centaur Court Claydon Business Park
Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameStrathdene Laundrette Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
21 Strathdene Road
Birmingham
West Midlands
B29 6QL
Company NameThe Lightwell Trading Company Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
35a Cornwall Road
London
SE1 8TJ
Company NameBurkey Estates Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 George Street
Walsall
WS1 1RA
Company NameHoofboy Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Blackstock Mews
London
N4 2BT
Company NameApproach Training Safely Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
St Pauls Hall
Murray Street
Hartlepool
TS26 8PD
Company NameLoco Productions Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
71 Grove Road
London
E17 9BU
Company NameAuto Lucca Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2c Prince George Road
Stoke Newington
London
N16 8BY
Company NameHighoak Properties Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Douglas Close
Barnet
EN4 0AQ
Company NameJ Hancock Consulting Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Rushes Court
Waterlooville
PO7 7PF
Company NameQuadcopters Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameEra Supermarket Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Accounting Direct Plus Limited
293 Green Lanes
Palmers Green
London
N13 4XS
Company NameSwapology Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameJETT Media Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
250 Soho Road
Birmingham
B21 9LR
Company NameCotter It Architecture Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
840 Ibis Court Centre Park
Warrington
Cheshire
WA1 1RL
Company NameMs Guardio Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14 Lansdowne Road
London
N3 1ES
Company NameUrban Storm Management Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EY
Company NameD & N Business Services Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
22 Shawe Avenue
Nuneaton
Warwicks
CV10 0EL
Company NameRLH Inspection Services Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Riverbank Gardens
Leyland
PR26 7AU
Company NameErhan Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
45 King Street
Alfreton
Derbyshire
DE55 7BY
Company NameThe Oval Tandoori Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ashford House 100 College Road
First Floor
Harrow
Middlesex
HA1 1BQ
Company NameThe New Balti Tandoori Restaurant Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
57 Stroud Green Road
London
N4 3EG
Company NameG S Services (Northwest) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Locka Lane
Lancaster
Lancashire
LA1 2JQ
Company NameSouthwood Management Solutions Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameZeus Building Construction Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
24-26 Oswald House
Queens Road
Reading
Berkshire
RG1 4AU
Company NameNucas Bootcamps Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
112 Whitley Road
Whitley Bay
Tyne And Wear
NE26 2NE
Company NameG.V.H. Costume Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ashling Cottage, 8 Church Street
Winslow
Buckingham
MK18 3AN
Company NameNJL Joinery Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Maulak Chambers
The Centre, High Street
Halstead
Essex
CO9 2AJ
Company NameFirst Rule Marketing Services Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bridge House
2 Bridge Avenue
Maidenhead
Berkshire
SL6 1RR
Company NameASSK Construction Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brent House
382 Gloucester Road
Cheltenham
Gloucestershire
GL51 7AY
Wales
Company NameNigel's Food Design Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
13-15 Sevenways Parade
Woodford Avenue
Ilford
Essex
IG2 6JX
Company NamePHIL Smith Photography (Newcastle) Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
52 Hartley Avenue
Whitley Bay
Tyne And Wear
NE26 3NT
Company NameTalon Ndt Blackpool Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Units 1 & 2 Hallam Way
Whitehills Business Park
Blackpool
Lancashire
FY4 5NZ
Company NameHeikal Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameS G Marketing Solutions Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Haven Main Road
Cutthorpe
Chesterfield
S42 7AJ
Company NameClark-Watts Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Frodsham Business Centre
Bridge Lane
Frodsham
Cheshire
WA6 7FZ
Company NameEdmunds Brindley Place Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameSam's Great Barr Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Old Walsall Road
Great Barr
Birmingham
B42 1NN
Company NameWeb Engineering (UK) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14 Burlington Road
Blackpool
FY4 1JR
Company NameRJSM Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
71 Queen Victoria Street
London
EC4V 4BE
Company NameSutton Surveyors Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Surgery
19 Mengham Lane
Hayling Island
Hants
PO11 9JT
Company NameMason & Horner Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameG Law Surveys Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Saddlers Court
18a Carter Street
Uttoxeter
Staffs
ST14 8EU
Company NameIpswich Properties Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Crown House
North Circular Road
London
NW10 7PN
Company NameDEXX Sales And Repairs Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite A James Carter Road
Mildenhall
Bury St. Edmunds
IP28 7DE
Company NameHi-Sea Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2013 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 19 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
East Sussex
BN3 2WB
Company NameDFS Three Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2013 (same day as company formation)
Appointment Duration1 year (Resigned 10 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
166a Granville Road
London
NW2 2LD
Company NameGilded Hair Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bridge House
2 Bridge Avenue
Maidenhead
Berkshire
SL6 1RR
Company NameMagnificent Buildings Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameShadowfield Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Fairways
13 Over Norton Road
Chipping Norton
Oxon
OX7 5NZ
Company NameWorld Editions Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Blackstock Mews
London
N4 2BT
Company NameGasification Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2014 (same day as company formation)
Appointment Duration5 days (Resigned 04 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bridge Farm Gatherley Road
Brompton On Swale
Richmond
DL10 7HX
Company NameUniglobal Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2014 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bridge Farm Gatherley Road
Brompton On Swale
Richmond
DL10 7HX
Company NameHuxter Seven Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Bridge Street
Walton On Thames
Surrey
KT12 1AE
Company NameDKFT Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Aston House
Cornwall Avenue
London
N3 1LF
Company NameSport Digital Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bencroft Dassels
Braughing
Ware
SG11 2RW
Company NameSilvertech Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2015 (same day as company formation)
Appointment Duration4 weeks (Resigned 19 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
East Sussex
BN3 2WB
Company NameAlpharm Trading Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2017 (1 year after company formation)
Appointment Duration3 years, 4 months (Resigned 01 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Athene House, Suite Q 86 The Broadway
London
NW7 3TD
Registered Company Address
Barn Cottage, 3 Ashfields Farm
Great Canfield
Dunmow
CM6 1LD
Company NameKestrel Recruitment Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Gloucester Road
Barnet
Hertfordshire
EN5 1RT
Registered Company Address
First Floor 1 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
Company NameImagine Studios Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Gloucester Road
Barnet
Hertfordshire
EN5 1RT
Registered Company Address
Welland Lodge 13 Holmes Drive
Geeston
Stamford
Lincolnshire
PE9 3YB
Company NameWork Without Borders Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Gloucester Road
Barnet
Hertfordshire
EN5 1RT
Registered Company Address
1st Floor Mayfair House
3 Elm Grove
Manchester
M20 6PL
Company NameHayes Nepalese/Gurkha Community Organisation Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Gloucester Road
Barnet
Hertfordshire
EN5 1RT
Registered Company Address
20 West Walk
Hayes
Middx
UB3 3JH
Company NameEurosure Global Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Gloucester Road
Barnet
Hertfordshire
EN5 1RT
Registered Company Address
10-11 Lewisham Road
Smethwick
West Midlands
B66 2BP
Company NameBirmingham Destiny International Christian Assembly UK Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Gloucester Road
Barnet
Hertfordshire
EN5 1RT
Registered Company Address
226-232 Soho Hill
Soho Road Hockley
Birmingham
B19 1AP
Company NameCostal Cleaning Co. (Felixstowe) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2009 (1 year after company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 January 2010)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
16 Gloucester Road
Barnet
Hertfordshire
EN5 1RT
Registered Company Address
Suite 100, The Studio
St. Nicholas Close Elstree
Borehamwood
Hertfordshire
WD6 3EW
Company NameFlame Pentecostal Church Of Cherubim And Seraphim Birmingham UK Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Gloucester Road
Barnet
Hertfordshire
EN5 1RT
Registered Company Address
276 Unit 5, Monument Road
Ladywood
Birmingham
West Midland
B16 8XF
Company NameAll Carers Jobs Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2009 (1 year after company formation)
Appointment Duration2 days (Resigned 14 September 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
16 Gloucester Road
Barnet
Hertfordshire
EN5 1RT
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EY
Company NameAll Carers Jobs.com Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2009 (1 year after company formation)
Appointment Duration2 days (Resigned 14 September 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
16 Gloucester Road
Barnet
Hertfordshire
EN5 1RT
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EY
Company NameTrafik Training Academy Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Gloucester Road
Barnet
Hertfordshire
EN5 1RT
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameLAL Architects Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Gloucester Road
Barnet
Hertfordshire
EN5 1RT
Registered Company Address
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameDental Fusion Clinic Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2009)
Assigned Occupation Company Incorporator
Addresses
Correspondence Address
The Studio St. Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Registered Company Address
272 Regents Park Road
Finchley Central
London
N3 3HN
Company NamePassionate About Flowers Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook Point
1412 High Road
London
N20 9BH
Company NameA Ashton & Son Plasterers Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 New Links Tudor Avenue
Lea
Preston
PR4 0XA
Company NameUrban Fox London Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2009 (same day as company formation)
Appointment Duration3 months (Resigned 01 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7/12 Tavistock Square
London
WC1H 9BQ
Company NameZander Creative Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
126-134 Third Floor
Baker Street
London
W1U 6UE
Company NameA & A Global Enterprises Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
803 Stratford Road
Sparkhill
Birmingham
B11 4DA
Company NameEuropean Security Events (Manchester) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Jordan Street
Knott Mill
Manchester
M15 4PY
Company NameCitadel Of Hope Ministries Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Flat 5 92 Beeches Road
West Bromwich
West Midlands
B70 6HJ
Company NameMatch Solicitors Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
24 Stanton House 620 Rotherhithe Street
London
SE16 5DJ
Company NameDJK Renewables Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
39 Chobham Road
Woking
Surrey
GU21 6JD
Company NameSilverline Fitness Direct Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2009 (same day as company formation)
Appointment Duration11 months (Resigned 01 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
22 Kendals Close
Radlett
Herts
WD7 8NQ
Company NameAldec Care Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
62 Sir John Newsom Way
Welwyn Garden City
Hertfordshire
AL7 4FL
Company NamePortsmouth Maintenance Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2009 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 20 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Strain Keville 34 Newman Street
London
W1T 1PZ
Company NameNottinghill Retail Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 23 The Mall Romford
Mercury Gardens
Romford
Essex
RM1 3EE
Company NameRed Fort (Lytham) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Oak House
317 Golden Hill Lane
Leyland
Lancashire
PR25 2YJ
Company NamePortsmouth Maintenance Solutions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Surgery
19 Mengham Lane
Hayling Island
Hampshire
PO11 9JT
Company NameFlux Retouch Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
Woodside Park
London
N12 7HD
Company NameJ.T. Professional Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Coveham House
Downside Bridge Road
Cobham
Surrey
KT11 3EP
Company NameThe Shenfield Connection Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Jupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Company NameCurbside Image Library Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Company NameDrive Daddy Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
26 Church Street
Bishop'S Stortford
Hertfordshire
CM23 2LY
Company NameBrighton's Newsagents Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Highmere West Drive
Sonning
Reading
Berkshire
RG4 6GD
Company NameVital Digression Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
75 Sudbourne Road
London
SW2 5AF
Company NameStrongman Games Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
26 Church Street
Bishop'S Stortford
Hertfordshire
CM23 2LY
Company NameAutomatic Car Specialist Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Blackmoorfoot Road
Crosland Moor
Huddersfield
West Yorkshire
HD4 5AQ
Company NameMBP Concepts Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
South Bank Technopark
90 London Road
London
SE1 6LN
Company NameOMA Health Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameImage Smith Herts Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameQuick Stack UK Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5th Floor The Union Building
51-59 Rose Lane
Norwich
Norfolk
NR1 1BY
Company NamePheonix Pub Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameLane Ends (Wesham) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Crescent East
Thornton-Cleveleys
Lancashire
FY5 3LJ
Company NameThe Old E Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Crescent East
Thornton-Cleveleys
Lancashire
FY5 3LJ
Company NameCKK Holdings (Wesham) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Crescent East
Thornton-Cleveleys
Lancashire
FY5 3LJ
Company NameInside & Out Wellbeing Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
89 Chorley Road
Swinton
Manchester
M27 4AA
Company NameKatmy Consultants Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 Oldbury Close
Horsham
West Sussex
RH12 5JZ
Company NameJackman & Brown Developments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9th Floor, Hyde House
The Hyde
London
NW9 6LQ
Company NameElsat Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6 Park Place
Stevenage
SG1 1DP
Company NameTelford Homes (STG) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor
30 City Road
London
EC1Y 2AB
Company NameGultan Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameJackman & Brown Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9th Floor, Hyde House
The Hyde
London
NW9 6LQ
Company NameDOLU Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameThe Plumbing And Heating Marketplace Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
106 Carter Lane
Mansfield
Nottinghamshire
NG18 3DH
Company NameSIS Direct Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameAlakrity Consultancy Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
67 The Enterprise Centre
Cranborne Road
Potters Bar
EN6 3DQ
Company NamePoint Consultancy (Cardiff) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Crow'S Nest 4 Awel Y Mor
St. Dogmaels
Cardigan
Dyfed
SA43 3DA
Wales
Company NameTechnobrand Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2009 (same day as company formation)
Appointment Duration1 month (Resigned 22 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
49 Buckingham Way
South Wallington
Surrey
SM6 9LU
Company NameFilefigure 20 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2009 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 07 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
80 New Bond Street
London
W1S 1SB
Company NameSave Tech Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2009 (same day as company formation)
Appointment Duration3 years, 4 months (Resigned 07 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 52 138 Marylebone Road
London
NW1 5PH
Company NameSupereme Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
50 Bullescroft Road
Edgware
Middlesex
HA8 8RW
Company NameRestaurant 44 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2009 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 12 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Company NameSuperdry Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2009 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 04 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
42 Bounds Green Road
New Southgate
London
N11 2EU
Company NameStunder 220 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2009 (same day as company formation)
Appointment Duration5 days (Resigned 23 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 7 River Court
Riverside Park
Middlesbrough
TS2 1RT
Company NameStreet Smart Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2009 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 12 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Bockhanger Court
Kennington
TN24 9JJ
Company NameFerdan Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2009 (same day as company formation)
Appointment Duration5 days (Resigned 23 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
28 Goodge Street
London
W1T 2QQ
Company NameSuperdynamic Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2009 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameThe Village Greek Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81 Station Road
Marlow
Buckinghamshire
SL7 1NS
Company NameLilly Ann Care Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Camps Manor Hoe Lane
Nazeing
Waltham Abbey
Essex
EN9 2RG
Company NameDigital Vertebra Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Blackstock Mews
London
N4 2BT
Company NameReverside Software Solutions Europe Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
60 Church Road
Stotfold
Hitchin
Hertfordshire
SG5 4NE
Company NameMW (Manchester) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
West House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
Company NameInterdependence Social Care Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6 (Shop Front) Ladysmith Road
Enfield
Middlesex
EN1 3AA
Company NameGladwin Enterprises Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
23 King Street
Blackpool
Lancashire
FY1 3EJ
Company NameAjapa Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
West House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
Company NamePa & Ra Associates Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Woodlands
Brookmans Park
Hatfield
Hertfordshire
AL9 7AN
Company NameWoodhouse London Homes Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
235 Woodhouse Road
London
N12 9BD
Company NameDalston Studios Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameRCM (Batley) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
34 Bond Street
Wakefield
West Yorkshire
WF1 2QP
Company NameCreative View Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 High View
Gomshall
Guildford
Surrey
GU5 9LT
Company NameMiniprint Workshop Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Surgery
19 Mengham Lane
Hayling Island
Hampshire
PO11 9JT
Company NameFlex Bungee Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
50 Main Street
Methley
Leeds
West Yorkshire
LS26 9JE
Company NameGUL Interiors Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
123 Hertford Road
Enfield
Middlesex
EN3 5JF
Company NameKEMP & Son (London) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2009 (same day as company formation)
Appointment Duration3 years, 6 months (Resigned 02 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Straits Parade
Bristol
BS16 2LA
Company NameKEMP & Co (London) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameArmstrong Personnel Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
119 West Street
Fareham
Hampshire
PO16 0DU
Company NameLondon Cribs Interiors Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House Unit 5
296a Green Lanes
Palmers Green
London
N13 5TP
Company NameInfofone Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18 Oxford Road
Fleetwood
Lancashire
FY7 7EX
Company NameOrange Pekoe Kew Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
543 Green Lanes
Palmers Green
London
N13 4DR
Company NameRainham Express Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
45-47 Peverel Green
Parkwood Estate
Gillingham
Kent
ME8 9UH
Company NameOford Property Maintenance Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2009 (1 year after company formation)
Appointment Duration5 years, 7 months (Resigned 16 July 2015)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Studio No: 190 2 Old Brompton Road
London
SW7 3DQ
Registered Company Address
Studio No: 190 2 Old Brompton Road
London
SW7 3DQ
Company NameWalters & Son Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6 Viewpoint Office Village
Babbage Road
Stevenage
Hertfordshire
SG1 2EQ
Company NameBurlesque Salon Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Lime Tree Mews
2 Lime Walk Headington
Oxford
OX3 7DZ
Company NameBarberzone (Ilford) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
46 Ilford Hill
Ilford
Essex
IG1 2AT
Company NameGUL Kebabs Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
123 Hertford Road
Enfield
Middlesex
EN3 5JF
Company NameKingsland Curries Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
543 Green Lanes
Palmers Green
London
N13 4DR
Company NameS M Construction (London) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor Walsingham House
1331-1337 High Road Whetstone
London
N20 9HR
Company NameBrightside Training Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18t7 Brookesmill Armitage Bridge
Huddersfield
West Yorkshire
HD4 7NR
Company NameH M Customlofts Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameMeredith Gunderson Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
105a Hoe Street
Walthamstow
London
E17 4SA
Company NameThe Hair Care Lounge Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor 1
Bell Street
London
NW1 5BY
Company NameMuslim Progression & Advancement Of Community Tolerance (Impact) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio
St Nicholas Close
Elstree
Herts
WD6 3EW
Company NameMagalan Enterprise Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (same day as company formation)
Appointment Duration2 days (Resigned 03 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
34 Bond Street
Wakefield
West Yorkshire
WF1 2QP
Company NameDMG Promotions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook Point
1412 High Road
London
N20 9BH
Company NameN Bennett Associates Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2009 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 01 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1,A High Street
Epsom
Surrey
KT19 8DA
Company NameColne Valley Skips Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameGg Builders Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
29 Oxgate Gardens
London
NW2 6EA
Company NameGreyblue Lighting Design Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2009 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 21 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Brooke Close
Oakham
Rutland
LE15 6GD
Company NameTT Towers Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
89 Chorley Road
Swinton
Manchester
M27 4AA
Company NameAntepest Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
105 Bunyan Road
Biggleswade
Bedfordshire
SG18 8QQ
Company NameLearning4Lawyers Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Granard Business Centre
Bunns Lane Mill Hill
London
NW7 2DQ
Company NameKentish Town Physiotherapy Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
51a Anson Road
London
N7 0AR
Company NameNobelli Holdings Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameInitiative For Muslim Progression & Advancement Of Community Tolerance (Impact) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
78 Ringway
Southall
Middlesex
UB2 5SU
Company NameCayla Consulting (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16 Thayer Street
Mayfair
London
W1U 3JU
Company NameASMT Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
191 Balaam Street
London
E13 8AA
Company NameXalien Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Bridge House
Mill Lane
Dronfield
Derbyshire
S18 2XL
Company NameGalthorne Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameThank You (Barnsley) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameNITL Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3rd Floor 42 Colebrooke Row
Islington
London
N1 8AF
Company NameMichael Jane Laser Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment Duration1 month (Resigned 08 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
07097963: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameThe Job Stop Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
99 Waycross Road
Upminster
Essex
RM14 1NS
Company NameKinetic Derivatives Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook Point 1412 High Road
Whetstone
London
N20 9BH
Company NameSalco Laptops Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
56-57 One Stop Shopping Centre
Walsall Road Perry Barr
Birmingham
B42 1SF
Company NameBrio Development Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameSpecialcorp Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Cleeve Hill Nursing Home
Cleeve Hill
Cheltenham
Gloucestershire
GL52 3PW
Wales
Company NameEmirates Corporate Consulting Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Coveham House
Downside Bridge Road
Cobham
Surrey
KT11 3EP
Company NameWorktime Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment Duration1 month (Resigned 12 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
21b Avondale Road
Bromley
Kent
BR1 4HS
Company NameHilco Lender Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
80 New Bond Street
London
W1S 1SB
Company NameMore Or Less Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
80 New Bond Street
London
W1S 1SB
Company NameTalltales Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 The Lawns
Shenley
Radlett
Hertfordshire
WD7 9EZ
Company NameSpecialist Ventures Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor
30 City Road
London
EC1Y 2AB
Company NameWorldwide Corporate Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 Kestrel Close
Ewshot
Farnham
Surrey
GU10 5TW
Company NameViewmore Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment Duration2 weeks (Resigned 22 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameAllways Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment Duration2 weeks (Resigned 22 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
67-75 Empire House
New Road
London
E1 1HH
Company NameOften Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment Duration1 month (Resigned 12 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
23 Coinagehall Street
Helston
Cornwall
TR13 8ER
Company NameA & Y (Brighton) Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
First Floor
67 Church Road
Hove
East Sussex
BN3 2BD
Company NameChutzpa 1 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
643 Watford Way
Apex Corner, Mill Hill
London
NW7 3JR
Company NameChutzpa Secretaries Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
643 Watford Way
Apex Corner, Mill Hill
London
NW7 3JR
Company Name9 Tea Cups Media Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
North Bank House
760 Evesham Road
Redditch
Worcestershire
B97 5QU
Company NameWestbourne Interior Design Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 St. James Road
Watford
Herts
WD18 0DZ
Company NameBest Motor Centre Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
89 Chorley Road
Swinton
Manchester
M27 4AA
Company NameCatering And Delivery Service Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12 King Street
Dover
CT16 1NU
Company NameCen (London) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
27 Russell Road
London
N20 0TN
Company NameH30 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manchester House High Street
Stalbridge
Sturminster Newton
Dorset
DT10 2LL
Company NameAngel Healthcare (London) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
20 Rosslyn Crescent
Luton
Beds
LU3 2AU
Company NameDemir 35 Son Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
42a High Street
Hythe
Kent
CT21 5AT
Company NameThe Accident People Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manor House
27 Manor Park Crescent
Edgware
Middlesex
HA8 7NH
Company NameBlue Fish Landscaping & Equestrian Development Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Mulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
Company NameNu:Klea Music Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
25 Sudbury Court Road
Harrow
Middlesex
HA1 3SD
Company NameSheldon Construction Srvc (London) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Kings Avenue
London
N21 3NA
Company NameSkeleton Heart Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameMe Lift Consultants Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 The Shrubberies
George Lane South Woodford
London
E18 1BD
Company NameAJA Tool And Plant Hire Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ramsay House 18 Vera Avenue
Grange Park
London
N21 1RA
Company NameTaian International Consultants (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Premier House
45 Ealing Road
Wembley
Middlesex
HA0 4BA
Company NameWomen Of Integrity Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2009 (same day as company formation)
Appointment Duration1 day (Resigned 16 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Hilltop View
Tilsdown
Dursley
Gloucestershire
GL11 5QR
Wales
Company NameHigh Hopes Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Premier House
45 Ealing Road
Wembley
Middlesex
HA0 4BA
Company NameHighgate Car Sales Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
122 Emily Street
Birmingham
B12 0XJ
Company NameThe Sanctuary Bar & Restaurant Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
30 Hatch Lane
Basingstoke
Hants
RG24 7EA
Company NameCatherine Leigh Crystal Designs Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Horseshoe Business Park Lye Lane
Bricket Wood
St. Albans
Hertfordshire
AL2 3TA
Company NameKilimanjaro International Systems Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 Alexander Place
London
SW7 2SF
Company NameTyre Nation Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 5b Hadham Industrial Estate
Little Hadham
Herts
SG11 2DY
Company NameLillestrom Bilvask & Bilpleie Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameEEB (London) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
229 Whittington Road
London
N22 8YW
Company NameShenley Glass Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
24 The Paddocks
Urchfont
Devizes
Wiltshire
SN10 4SH
Company NameSLM Marketing Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
17-19 Park Street
Lytham St. Annes
Lancashire
FY8 5LU
Company NameP E S Project Management Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
39 Ringstead Crescent
Weymouth
Dorset
DT3 6PT
Company NameLauchris Accountancy Services Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
101 Marlborough House
159 High Street Wealdstone
Harrow
Middlesex
HA3 5DX
Company NameCafe Sunt Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameSamwal Sharif Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18 Geldeston Road
London
E5 8RQ
Company NameUnited Energy London Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameHESS Cars & More Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House 1404-1410 High Road
Whetstone
London
N20 9BH
Company NameAl-Assalah Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 4 Longsight Business Centre, Hamilton Road
Manchester
M13 0PD
Company NameStarting Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
192 Shirley Road
Southampton
SO15 3FN
Company NameSomething Else Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Pearl Assurance House
319 Ballards Lane
London
N12 8LY
Company NameSpartan Gas Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Greenland House 1
Greenland Street
London
NW1 0ND
Company NamePhillimore Property Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2009 (same day as company formation)
Appointment Duration1 day (Resigned 22 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Partnership House
84 Lodge Road
Southampton
Hampshire
SO14 6RG
Company NameMartin Dodge Furniture Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Bennetts Field Trading Estate
Wincanton
Somerset
BA9 9ET
Company NameLinelight Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Post Office
Beatrice Road
Leicester
Leicestershire
LE3 9FD
Company NameUnitime Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2009 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 13 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
367 London Road
Camberley
Surrey
GU15 3HQ
Company NameLikeway Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2009 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 12 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Grosvenor Road
Bircotes
Doncaster
DN11 8EY
Company NameStartingout Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2009 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 08 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Castle Acre
15 Hyde Park Crescent
London
W2 2PT
Company NameUniversal View Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2009 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 09 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Jordan Street
Knott Mill
Manchester
M15 4PY
Company NameHighgate High Street Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
54 Euston Street
London
NW1 2ES
Company NameLadybarn Appliances Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
99 Mauldeth Road
Manchester
M14 6SR
Company Name811 Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Apartment 7 987-989 Finchley Road
London
NW11 7HB
Company NameFeast Catering & Delivery Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
216 Marlborough House
159 High Street Wealdstone
Harrow
Middlesex
HA3 5DX
Company NameHW Events Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Vine Cottage 6 Mile Street
Bozeat
Wellingborough
Northamptonshire
NN29 7NB
Company NameJulian Bawn Consulting Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Company NamePDS Property Maintenance Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
89 Chorley Road
Swinton
Manchester
M27 4AA
Company NameNavaad Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameUppercrest Estates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
229 Whittington Road
London
N22 8YW
Company NameLocal Bee Line Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
240a Spring Road
Tyseley
Birmingham
B11 3DW
Company NameBroadway Kebab House Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
139 The Broadway
Perry Barr
Birmingham
B20 3ED
Company NameUrwin Whitfield Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Cragg House
56 Low Seaton
Workington
Cumbria
CA14 1PX
Company NameA.W. Smith & Sons (Farms) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81 Centaur Court Claydon Business Park
Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameSports Gifts Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
27 Manor Park Crescent
Edgware
Middlesex
HA8 7NH
Company NameLocal Leisure (Cfld) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Bridge House
Mill Lane
Dronfield
Derbyshire
S18 2XL
Company NameMME Investments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Salisbury House 81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameVaizman Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Ascot Close
Elstree
Hertfordshire
WD6 3JH
Company NameBuilding Supplies Online Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Company NameAnderson Transport & Logistics Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 St. Catherines Road
Ruislip
Middlesex
HA4 7RX
Company NameFashion Glory Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 6 Bridport Road
London
N18 1SJ
Company NameVoiptelesat Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
39 Craven Gardens
Barking
Essex
IG11 0BN
Company NameD & M Fashions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor 128-130 Seven Sisters Road
London
N7 7NS
Company NameJmslp Electrical Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
348-350 Lytham Road
Blackpool
Lancs
FY4 1DW
Company NameMakmuka Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Ascot Close
Elstree
Borehamwood
Hertfordshire
WD6 3JH
Company NameR Y Trading Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameJack O'Shea Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor
1 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Company NameBenha Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
37 Altmore Avenue
London
E6 2BX
Company NameMerlin Renovators Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameJerry's Supermarket Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16 Stoke Newington Road
London
Greater London
N16 7XE
Company NameSGT Haulage Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
115 Whitby Road
Ipswich
IP4 4AG
Company NameRock Regeneration Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameRock Regeneration Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameHome Fried Chicken Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
343 Barking Road
London
E6 1LA
Company NamePrestige Marketing (Eng.) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Ascot Close
Elstree
Borehamwood
Hertfordshire
WD6 3JH
Company NameJ M R Suffolk Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Philips & Co Ltd 81 Centaur Court, Claydon Business Park
Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameTSS Construction [Herts] Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Company NameRichard Marr Consulting Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
138 Melrose Avenue
London
SW19 8AX
Company NameTa Glazing Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Ascot Close
Elstree
Borehamwood
Hertfordshire
WD6 3JH
Company NameQuality Education For Drivers (QED) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
Company NameLNM Fibrous Plastering Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Castleview Gardens
Gants Hill
Ilford
Essex
IG1 3QB
Company NameAxios Energy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Salisbury House 81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameAnt Able Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
229 Whittington Road
London
N22 8YW
Company NameCoastal Kitchens Hayling Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Surgery
19 Mengham Lane
Hayling Island
Hampshire
PO11 9JT
Company NameAlba Luca Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12 Mildred Avenue
Borehamwood
Hertfordshire
WD6 1ET
Company NameArkview Properties Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, 30 City Road
London
EC1Y 2AB
Company NameMetin & Co Accountants Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
632 Green Lanes
London
N8 0SD
Company NameTNF Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Rodborough Road
London
NW11 8RY
Company NameAlert Security Services (South East) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 St. James Road
Watford
Herts
WD18 0DZ
Company NameHearts And Crosses Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Whitchurch Close
Edgware
Middx
HA8 6PE
Company NameWing Lee Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Lyndhurst Avenue
Mill Hill
London
NW7 2AD
Company NameEye 2 Eye Optical Solutions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Klaco House
28-30 St John'S Square
London
EC1M 4DN
Company NameGareth Wright Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
S B Accounting (Cambridge) Limited St John'S Innovation Centre
Cowley Road
Cambridge
CB4 0WS
Company NameMagenta Enterprises Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6 Park Grove
Bradford
West Yorkshire
BD9 4JY
Company NameFLL & Co. Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameTravel Force Minicabs Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
23 Stanley Road
London
E12 6RL
Company NameNice Media Worldwide Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EY
Company NameFirst On Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2010 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 05 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
57 De Bohun Avenue
London
N14 4PU
Company NameTurn Property Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor
10 College Road
Harrow
Middlesex
HA1 1BE
Company NameIdeal Image Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2010 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 19 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
London
N2 8EY
Company NameExtramark Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Pavillion Cafe
New Covent Garden Market
London
SW8 5DZ
Company NameOpenplan Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2010 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6 Stockbridge Road
Winchester
Hampshire
SO22 6RN
Company NameTrademarket Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
London
N22 8DZ
Company NameMulti-Ventures International (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 8517 16-18 Circus Road
London
NW8 6PG
Company NameAbleto Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hoefield House Church Lane
The Leigh
Gloucester
GL19 4AD
Wales
Company NameCentreplace Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EY
Company NameKnight Time Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
272 Regents Park Road
Finchley Central
London
N3 3HN
Company NameExtragood Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
36-38 Mill Street
Chesterfield
S43 4JN
Company NameLinkline Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16 Minerva Road
Park Royal
London
NW10 6HJ
Company NameWellside Properties Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2010 (same day as company formation)
Appointment Duration1 month (Resigned 21 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
45 Lingwell Road
Tooting Bec
London
SW17 7NH
Company NameQuiet Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, 30 City Road
London
EC1Y 2AB
Company NameFirst Class Foods Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
463 Lea Bridge Road
London
E10 7EA
Company NameCushionflex Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Booth & Co
Coopers House
Intake Lane
Ossett
WF5 0RG
Company NameKWIK Klean Valet Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
133e Chatham Street
London
SE17 1PA
Company NameOcean 18 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameGlobebond Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Med Mills
Trout Rise
Rickmansworth
Hertfordshire
WD3 4JY
Company NameUnique Italian Travel Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Newmans Jubilee House
Merrion Avenue
Stanmore
Middlesex
HA7 4RY
Company NameHospital Suppliers Partnership Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
348-350 Lytham Road
Blackpool
FY4 1DW
Company NameSJC Foods Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameNoble Professional Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Botteville Road
Birmingham
B27 7YD
Company NameMJR Testing Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Wyfan Place
Cardiff
CF14 3DT
Wales
Company NameDine Asia (Nutley) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manor House
27 Manor Park Crescent
Edgware
Middlesex
HA8 7NH
Company NameVabel Mill Lane Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook Point
1412 High Road
London
N20 9BH
Company NameThe Green Oriental Restaurant Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manor Park
28 Manor Park Crescent
Edgware
Middlesex
HA8 7NH
Company NameREN UK Linen Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Foframe House
35-37 Brent Street
London
NW4 2EF
Company NameWRS (Wellrun Solutions) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
37 Sun Street
London
EC2M 2PL
Company NameAlphton Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manor House
27 Manor Park Crescent
Edgware
Middlesex
HA8 7NH
Company NameRN Medical Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
37 Sun Street
London
EC2M 2PL
Company NameWayne Clarke Enterprises Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81 Centaur Court Claydon Business Park
Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameOzmur Logistics Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Queens Road
Whitchurch
Hampshire
RG28 7JQ
Company NameSocial Work Assessments And Consultancy Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Overdale
Ettymore Road
Dudley
West Midlands
DY3 3SG
Company NameHaronem Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameDidim Delight Restaurant Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 2 Thornley Station Industrial Estate
Shotton Colliery
Durham
DH6 2QA
Company NameKCC Events Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameBAU Com London Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
London
N20 9BH
Company NameAlex Maintenance Solutions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
543 Green Lanes
London
N13 4DR
Company NameFrames World Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
13 Cavendish Crescent
Elstree
Borehamwood
Hertfordshire
WD6 3JW
Company NameQuality Restaurant (Benfleet) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
96 Audley Road
London
NW4 3HG
Company NameC Squared Software Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bramleys
Bath Road
Sturminster Newton
Dorset
DT10 1EB
Company NameCMX Markets Exchange Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameHildreth & Cocker Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, Seneca House
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameSexton Electrical Contractors Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Mountside
Stanmore
Middlesex
HA7 2DT
Company NameHoyle It Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
26 Oakmoor Avenue
Bispham
Blackpool
Lancashire
FY2 0EE
Company NameWhat If Learning Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
27 Claybury Road
Woodford Green
Essex
IG8 8JE
Company NameARP Music Theatre Co Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
13-15 Seven Ways Parade, Woodford Avenue
Gants Hill
Ilford
Essex
IG2 6JX
Company NamePark Boutique Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Salisbury House
81 High Street
Potters Bar
Herts
EN6 5AS
Company NameWind Composites Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Surgery
19 Mengham Lane
Hayling Island
Hampshire
PO11 9JT
Company NamePeter Petrow Associates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Central House 124 High Street
Hampton Hill
Hampton
Middlesex
TW12 1NS
Company NameAll Wrapped Up (Suffolk) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co Ltd
81 Centaur Court Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameButties 'N' Wraps Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
803 Stratford Road
Sparkhill
Birmingham
B11 4DA
Company NameBrighter Day Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Granard Business Centre
Bunns Lane Mill Hill
London
NW7 2DQ
Company NameMedia Clock Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Irish Square
Upper Denbigh Road
St Asaph
Denbighshire
LL17 0RN
Wales
Company NameSam Webster Racing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14a Albany Road
Weymouth
Dorset
DT4 9TH
Company NameHampden Building & Joinery Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Willmott House
Hampfen Road
Haringey
London
N8 0HN
Company NameNew Health Solutions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EY
Company NameModera Business Park Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
34 Bond Street
Wakefield
West Yorkshire
WF1 2QP
Company NameLook East Studio Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chester Studios 5
97a Dalston Lane
London
E8 1NH
Company NameAtlantic Haulage & Plant Hire Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
20 Grace Close
Edgware
Middlesex
HA8 9YY
Company NamePIRI Fino Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameUK Data Centre Space Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 The Maltings
Hambledon
Waterlooville
Hampshire
PO7 4AE
Company NameNLTA Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2010 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 31 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Palladia Central Court
25 Southampton Buildings
London
WC2A 1AL
Company NameAnglo Commodity Brokers Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co 81 Centaur Court Claydon Business Park
Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameStack It Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2010 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 22 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
122 Beddington Lane
Croydon
CR0 4YZ
Company NameMagna Overseas Properties Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameJasmine London Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameThe Ghost Of Slaughterford Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
Woodside Park
London
N12 7HD
Company NameC-Red 4 Van Salvage Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
36-40 Doncaster Road
Barnsley
South Yorkshire
S70 1TL
Company NameC-Red 4 Van Sales Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
36-40 Doncaster Road
Barnsley
South Yorkshire
S70 1TL
Company NameExtravagant Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 31 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
36-40 Doncaster Road
Barnsley
South Yorkshire
S70 1TL
Company NameSameas Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 11 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 College Road
Harrow
Middlesex
HA1 1BE
Company NameSomemore Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment Duration1 month (Resigned 12 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
No. 2 London Wall Buildings
London
EC2M 5PP
Company NameCertified Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment Duration1 month (Resigned 16 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Connaught House
Upper George Street
Luton
LU1 2RD
Company NameRemembrance Place (2000) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 7 West Lancs Investments
Maple View
Skelmersdale
Lancashire
WN8 9TG
Company NameMucho Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Flat 2 31 Hemberton Road
London
SW9 9LF
Company NameRobert Petrow Associates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Central House 124 High Street
Hampton Hill
Hampton
Middlesex
TW12 1NS
Company NameC 8 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Craven House Lansbury Estate
102 Lower Guildford Road
Woking
Surrey
GU21 2EP
Company NameThe Marmite Sandwich Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
32 Queen Anne Street
London
W1G 8HD
Company NameProvence Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment Duration5 months (Resigned 16 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
45 Ealing Road
Wembley
Middlesex
HA0 4BA
Company NameMan Without Country Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameExtrasure Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
15 Hyde Park Crescent
London
W2 2PT
Company NameTLC Chauffeur Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
29 Wisley Gardens
Farnborough
Hampshire
GU14 0RS
Company NameBafotel Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 Tooting Bec Road
London
SW17 8BD
Company NameShort Films 4 U Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameNew Health Solutions Holdings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EY
Company NameTarget IT Support Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
107 George Lane
London
E18 1AN
Company NameJCD Tailoring Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
23 St John'S Church Road
London
E9 6EJ
Company NameTarget Technical Support Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
36-40 Doncaster Road
Barnsley
South Yorkshire
S70 1TL
Company NameForedeck Marine Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameBishops Print Finishers Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1506 London Road
Leigh-On-Sea
Essex
SS9 2UR
Company NameCeluis Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Spectrum House
Dunstable Road
Redbourn
Hertfordshire
AL3 7PR
Company NameNarin Restaurant Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
59 The Broadway
London
N8 8DT
Company NameSnowberry Events Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Sfp 9 Ensign House
Admiral'S Way
Marsh Wall
London
E14 9XQ
Company NameRSP Electrical Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
32 Roxburgh Avenue
Upminster
Essex
RM14 3BA
Company NameMcKinley (Projects) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
96 Kensington High Street
London
W8 4SG
Company NameStephenson Heating & Plumbing Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
348-350 Lytham Road
Blackpool
Lancs
FY4 1DW
Company NameEastern Services (Ipswich) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co Ltd
81 Centaur Court Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameTradeworking Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2010 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 08 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
62 South Esk Road
London
E7 8EY
Company NameParkbrook Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2010 (same day as company formation)
Appointment Duration4 weeks (Resigned 17 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
164 Bedford Road
Kempston
Bedford
MK42 8BH
Company NameDarwest Investments Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2010 (same day as company formation)
Appointment Duration1 month (Resigned 24 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameSweet Solutions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2010 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 18 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
164 Bedford Road
Kempston
Bedford
MK42 8BH
Company NameSendover Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2010 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 13 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameSupersaver Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2010 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 05 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
342 Lordship Lane
London
SE22 8LZ
Company NameLaid Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104-106 High Street
Southend On Sea
Essex
SS1 1JN
Company NameQualitywise Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Heddon Court
Cockfosters Road
Barnet
Hertfordshire
EN4 0DE
Company NameMakesome Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House 1404-1410 High Road
Whetstone
London
N20 9BH
Company NameMakewell Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2010 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 05 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
59 Carisbrooke Road
Gosport
PO13 0QY
Company NameBut Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
London
N22 8DZ
Company NameQuicksave Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Park Road
Sandy
SG19 1JB
Company NameQuicksend Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hunter House
109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
Company NameManor Garage (Birmingham) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
186-188 Albert Road
Stechford
Birmingham
B33 8UE
Company NameIMH Test Consultancy Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Crescent East
Thornton-Cleveleys
Lancashire
FY5 3LJ
Company NameNYE Kristal Frukt & Gronnsaker Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameWalker Blake Executive Search And Selection Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
40 Nunnery Lane
York
YO23 1AJ
Company NameMilan Forretning Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameInteriorarkitekt Studio Beba V. Holoyen Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameT A F Marketing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
34 Bond Street
Wakefield
West Yorkshire
WF1 2QP
Company NameCMX Capital Markets Exchange Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
13 The Hermitage
Richmond
Surrey
TW10 6SH
Company NameIncus Sound Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
32 Banner Road
Bristol
BS6 5LZ
Company NamePassmonds Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
444-446 Edenfield Road
Rochdale
OL12 7PD
Company NameThe Club Croydon Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
179-183 The Club
London Road
Croydon
Surrey
CR0 2RJ
Company NameB Q B A Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Soane Point
6-8 Market Place
Reading
Berks
RG1 2EG
Company NameAmanda Brisbane Glass Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook Point
1412 High Road
London
N20 9BH
Company NameM A M Locum Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16 Whitebeam Road
Oadby
Leicester
Leicestershire
LE2 4EA
Company NameFurnishing Discounter Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Carmella House 3-4 Grove Terrace
Walsall
West Midlands
WS1 2NE
Company NameFashion Accessories London Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16 Tyndall Road
London
E10 6QH
Company NameFWM Consulting Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Yew Tree Inn, High Street
Gresford
Wrexham
LL12 8RF
Wales
Company NameK E Catering Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Mountview Court 1148 High Road
Whetstone
London
N20 0RA
Company NameHi Definition Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 05 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Mountview Court
310 Friern Barnet Lane
Whetsone
London
N20 0YZ
Company NameStraight Link Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 19 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 100
The Studio, St. Nicholas Close
Elstree
Herts.
WD6 3EW
Company NameCommodity Brokers Europe Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Philips & Co Ltd 81 Centaur Court Claydon Business Park
Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameSmiley Worldwide Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
147c Harvist Road
London
NW6 6HB
Company NameQuality Renhold Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameWhats It Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 16 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
East Sussex
BN3 2WB
Company NameObjectsense Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
70 Kings Road
Teddington
Middlesex
TW11 0QE
Company NameOmega (STP) Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
75 High Brigham
Cockermouth
Cumbria
CA13 0TG
Company NameGreen Carbon Fibre Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Cannon Business Park Gough Road
Coseley
Dudley
WV14 8XR
Company NameSam On Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Lyndhurst Avenue
Mill Hill
London
NW7 2AD
Company NameThe Hub Bar Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
East Sussex
BN3 2WB
Company NameMotor Point Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor
44-46 Whitfield Street
London
W1T 2RJ
Company NameG.T. Import & Export Business Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
229 Whittington Road
London
N22 8YW
Company NameZARA Stores Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
505 Seven Sisters Road
London
N15 6EP
Company NameNomos Tv Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2010 (same day as company formation)
Appointment Duration4 weeks (Resigned 26 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Company NameCompareebooks.net Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameCast Me Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameRat Trap Management Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2010 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 11 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor 44-46 Whitfield Street
London
W1T 2RJ
Company NameUnkleal Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Surgery
19 Mengham Lane
Hayling Island
Hampshire
PO11 9JT
Company NameH & V Consultants Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bramble Cottage Middle Road
Denton
Harleston
Norfolk
IP20 0AJ
Company NameW J Wraight Anaesthesia Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameASEV Autos Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House Unit 5
296a Green Lanes
Palmers Green
London
N13 5TP
Company NameSymcons Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EY
Company NameHO's Distribution Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Lyndhurst Avenue
Mill Hill
London
NW7 2AD
Company NameD Taylor Construction (Mansfield) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Mansfield Business Centre
Ashfield Avenue
Mansfield
Nottinghamshire
NG18 2AE
Company NameFlood-Fire.com Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
109 Redden Court Road
Harold Wood
Essex
RM3 0UL
Company NameNationwide Decorators Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
St John'S Terrace
11-15 New Road
Manchester
M26 1LS
Company NameK W Double Glazing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Mountside
Stanmore
Middlesex
HA7 2DT
Company NameDaisy Chain Domestic Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
201 Colchester Road
Lawford
Manningtree
Essex
CO11 2BU
Company NameYour Hotel In Our Hands Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co Limited 81 Centaur Claydon Business Park
Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameA & J Consultants (Essex) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co Limited 81 Centaur Court Claydon Business Park
Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameDaisy Chaine Home Support Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio
St Nicholas Close
Elstree
Herts
WD6 3EW
Company NameMoston Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
678 Holloway Road
London
N19 3NP
Company NameMattina Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co Ltd
81 Centaur Court Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameGJB Corporate Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2010 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 14 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Essex House 7-8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
Company NameBugsy's 2 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House 1404-1410 High Road
Whetstone
London
N20 9BH
Company NameCAJ Maritime Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Sterling House
Fulbourne Road
London
E17 4EE
Company NameCAJ Estates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Sterling House
Fulbourne Road
London
E17 4EE
Company NameAgazze Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company Name2010 Finance 1 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QH
Company NameBleinham Finance Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QH
Company NameFood Away Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
26 Church Street
Bishop'S Stortford
Hertfordshire
CM23 2LY
Company NameRe-Com Phones Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 1 Kings Court
92 High Street Kings Heath
Birmingham
B14 7JZ
Company NameA M Pro Iv Systems Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
27,A Snape Hill Road
Darfield
Barnsley
South Yorkshire
S73 9JU
Company NameWoodlands Garage (Stockport) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
89 Chorley Road
Swinton
Manchester
M27 4AA
Company NameThe Ice In Glass Fine Inns Co. Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14 Clifford Court
Cooper Way
Carlisle
Cumbria
CA3 0JG
Company NameGlobal Clarity Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6th Floor Blackfriars House
Parsonage
Manchester
M3 2JA
Company NameOutfit Worldwide Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18 Greystones Close
Aberford
Leeds
LS25 3AR
Company NameDarwin Developments (New Forest) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Police House Manchester Road
Sway
Lymington
Hampshire
SO41 6AS
Company NameLa Cave A Fromage (Brighton) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
34-35 Western Road
Hove
BN3 1AF
Company NameThe Irish Company Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Granard Business Centre Bunns Lane
Mill Hill
London
NW7 2DQ
Company NameYAU Consultancy Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
272 Regents Park Road
Finchley Central
London
N3 3HN
Company NameTeamchaos Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81a Town Street
Armley
Leeds
West Yorkshire
LS12 3HD
Company NameVisual Retail Designs Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bell House Bell Street
Great Baddow
Chelmsford
CM2 7JS
Company NameLeighton Ballett Advertising Consultant Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
101 Park Drive
Winchmore Hill
London
N21 2LT
Company NameLa Dolce Vita Italian Restaurant Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
23 King Street
Blackpool
Lancs
FY1 3EJ
Company NameHilco Wholesale Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2010 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
84 Grosvenor Street
London
W1K 3JZ
Company NameDinewell Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2010 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 01 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EY
Company NameLittlebuds Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2010 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 24 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Station Road
Heathfield
East Sussex
TN21 8DF
Company NamePriceless Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameSellmore Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2010 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 18 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameWellfounded Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2010 (same day as company formation)
Appointment Duration3 months (Resigned 08 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameGoldwater Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2010 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 12 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio
St Nicholas Close
Elstree
Herts
WD6 3EW
Company NameMidgeland Road Garage Blackpool Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
St. Georges House 215-219 Chester Road
Manchester
M15 4JE
Company NameF & D Taxis Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Accountlets
Downside Bridge Road
Cobham
Surrey
KT11 3EP
Company NameBizteck Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2010 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 12 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 65 Market Hall
Wood Green Shopping City
London
N22 6YE
Company NameNewshoots Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2010 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 11 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6-8 Standard Place
Rivington Street
London
EC2A 3BE
Company NameTryout Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
17 Clapham High Street
London
SW4 7TS
Company NameIntelligent Products And Solutions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Kings Avenue
London
N21 3NA
Company NameStaybright Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
London
N22 8ED
Company NameAlumlondon UK Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 17 Spectrum House
32-34 Gordon House Road
London
NW5 1LP
Company NameTreeside Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
348-350 Lytham Road
Blackpool
Lancs
FY4 1DW
Company NameClass Fitout Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 17 Spectrum House
32-34 Gordon House Road
London
NW5 1LP
Company NameConquest Music Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Mountview Court 1148 High Road
Whetstone
London
N20 0RA
Company NameManningtree Foods Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
40 Broom Knoll
East Bergholt
Colchester
Essex
CO7 6XN
Company NameThe Cawdale Slate Company Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Jordan Street
Knott Mill
Manchester
M15 4PY
Company NameStudio 1 Recruitment Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
40 Flamstead End Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 0HT
Company NameSainte-Mere Festival Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Rothsay Gardens
Bedford
Bedfordshire
MK40 3QA
Company NameS W Mechanical & Plumbing Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Crescent East
Thornton-Cleveleys
Lancashire
FY5 3LJ
Company NameL H K X Ripple Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
12 Tavistock Square
London
WC1H 9BQ
Company NameL H K X Trading Platform Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameMyrtle Road Management Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 The Capricorn Centre
Cranes Farm Road
Basildon
Essex
SS14 3JA
Company NameRose Rest Home Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameDrive Court Finance Nominees Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 The Woods
Radlett
Hertfordshire
WD7 7HF
Company NameSyyad Chicken Take-Away Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
430 Hertford Road
Edminton
London
N9 8AA
Company NameShay.K Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
Woodside Park
London
N12 7HD
Company NameSpray Machine Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81,A Town Street
Armley
Leeds
LS12 3HD
Company NameEurocyp Transport Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameMSP 2010 Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House 1404-1410 High Road
Whetstone
London
N20 9BH
Company NameGIMI UK Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7,B High Street
Barnet
Hertfordshire
EN5 5UE
Company NameLarbar Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Beever & Struthers
St. Georges House 215-219 Chester Road
Manchester
M15 4JE
Company NameChina Garden Fastfood Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Lyndhurst Avenue
Mill Hill
London
NW7 2AD
Company NameDanlex & Co Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Lyndhurst Avenue
London
NW7 2AD
Company NamePhilip Woolf Property Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
32 Queen Anne Street
London
W1G 8HD
Company NameCa Sourcing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Pearl Assurance House
319 Ballards Lane
London
N12 8LY
Company NameMarshalling And Parking Solutions Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
15 Colmore Row
Birmingham
B3 2BH
Company NameThe Sweet Hut Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co Ltd 81 Centaur Court Claydon Business Park
Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameP Cube Properties Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor
30 City Road
London
EC1Y 2AB
Company NameDataresourcing Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameAEL (Gainsborough & Scunthorpe) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 10 Station Road Yard Station Road
Bawtry Doncaster
South Yorkshire
DN10 6QD
Company NameVirtual World Events Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Landmark House
17 Hanover Square
London
W1S 1HU
Company NameAEL (Doncaster) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 10 Station Road Yard Station Road
Bawtry Doncaster
South Yorkshire
DN10 6QD
Company NameDestination Richmond Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18 Aquarius, Eel Pie Island
Twickenham
TW1 3EA
Company NameMobile Convenience Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameTelegraph Hill 3 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
39a Welbeck Street
London
W1G 8DH
Company NameBudgetprice Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Granard Business Centre, Bunns Lane
London
NW7 2DQ
Company NameBudgetline Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11a High Street
Bentley
Doncaster
DN5 0AA
Company NameBudgetlink Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2010 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 24 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameLower Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2010 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 01 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
138 South Street
Romford
Essex
RM1 1TE
Company NameTigerlink Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
27 Crowland Avenue
Hayes
Middlesex
UB3 0JW
Company NameBritannia Aerials Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co Ltd 81 Centaur Court, Claydon Business Park
Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameStephen Rice Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Restville
Osborne Road
Walton-On-Thames
Surrey
KT12 2RL
Company NameSpartan Rim Protector Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
90 Tennyson Road
Luton
Bedfordshire
LU1 3RR
Company NameGoodwins Garage Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Crescent East
Thornton-Cleveleys
Lancashire
FY5 3LJ
Company NameDust In Time Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
52 Liverpool Road
Stoke-On-Trent
ST4 1AZ
Company NameT L Seafoods Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co Ltd
81 Centaur Court Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameDale End Inns Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
46a Station Road
Harrow
HA2 7SE
Company NameFOC (London) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
40 Nunnery Lane
York
North Yorkshire
YO23 1AJ
Company NameElegant Dry Cleaners Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16 Islington Row Middleway
Edgbaston
Birmingham
B15 1LD
Company NameSupaclean Windows (Ipswich) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
113 Wallace Road
Ipswich
Suffolk
IP1 5DA
Company NameB & B Lamination Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
21 Scott Hill
Clayton West
Huddersfield
West Yorkshire
HD8 9PE
Company NameHealthfocused Facilities Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14 Clifford Court, Cooper Way
Parkhouse
Carlisle
CA3 0JG
Company NameWest Africa Corporation Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Sterling House
Fulbourne Road
London
E17 4EE
Company NameJamia Masjid-E-Bilal Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
62 Evington Valley Road
Unit 9
Leicester
Leicestershire
LE5 5LJ
Company NameIsis Dst Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Motivo House
Alvington
Yeovil
Somerset
BA20 2FG
Company NameMEMS Taxi Recovery Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
53 Second Avenue
Dagenham
Essex
RM10 9DX
Company NameK9 Balance Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
117 Ashwood Road
Potters Bar
Hertfordshire
EN6 2PW
Company NameSamuel Agyei Associates Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
20 Rosslyn Crescent
Luton
Beds
LU3 2AU
Company NameMAF Construction (Cardiff) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Connies House
Rhymney River Bridge Road
Cardiff
CF23 9AF
Wales
Company NameAWP Contractors Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
20 West End Court
West End Avenue
Pinner
Middlesex
HA5 1BP
Company NameStudiogreen Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Imperial House 4th Floor
15 Kingsway
London
WC2B 6UN
Company NameE-Von Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
15 Forrester Path
London
SE26 4SE
Company NameMas Childcare Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameTotal Refurbishment & Build Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8a Kingsway House
King Street
Bedworth
Warwickshire
CV12 8HY
Company NameCross Country Security Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
89 Chorley Road
Swinton
Manchester
M27 4AA
Company NameHalfway Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Cilgwyn Cottage
Llwynmawr
Llangollen
Denbighshire
LL20 7BG
Wales
Company NameHighest Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
59 Green Lane
Hendon
London
NW4 2AG
Company NameManor Haulage Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
137 Westacre Gardens
Birmingham
West Midlands
B33 8RH
Company NameECO Demolition (N/W) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
89 Chorley Road
Swinton
Manchester
M27 4AA
Company NameBenik Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameKAY Consultancy Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Packanack
Parkway
Uxbridge
Middlesex
UB10 9JX
Company NameParadise Diy Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Salisbury House
81 High Street
Potters Bar
Herts
EN6 5AS
Company NamePotentis Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
20 Norbury Avenue Norbury Avenue
Watford
Herts
WD24 4PJ
Company NameFire And Safety Online Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Granard Business Centre
Bunns Lane Mill Hill
London
NW7 2DQ
Company NameXtract Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 14 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
46 Mountview Close
Hampstead Way
London
NW11 7HG
Company NameGolden Consulting Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Mercator House
New Road Evx
Herstmonceux
East Sussex
BN27 1PX
Company NameWorkingout Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor
10 College Road
Harrow
Middlesex
HA1 1BE
Company NameTeetime Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 18 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
66 East Street
Sittingbourne
Kent
ME10 4RT
Company NameSpartex Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 14 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameEverdale Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 08 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
164 Bedford Road
Kempston
Bedford
MK42 8BH
Company NameLcbss Trust Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 402, 1-3 Coventry Road
Ilford
Essex
IG1 4QR
Company NameLiveset Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Pearce Road
Chesham
Buckinghamshire
HP5 2DL
Company NameBraveworld Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 09 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameEverclever Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 08 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 High Street
Burnham-On-Crouch
Essex
CM0 8AA
Company NameGolden Consultants Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Argent House
34 The Avenue
Hatch End
Middlesex
HA5 4EH
Company NameQuiet Time Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 18 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 White Hart Lane
Tottenham
London
N17 8DP
Company NameEuroscope Enterprises Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 South View Road
Ashtead
Surrey
KT21 2NB
Company NameHyperstar Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 9DZ
Company NameAfrodisiac Frisor Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameTransmitters 'R' Us Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
35 Brompton Square
London
SW3 2AE
Company NameM & R Motorsport Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
63 Mill Road
Lisvane
Cardiff
South Glamorgan
CF14 0XJ
Wales
Company NameTel Jay Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
348-350 Lytham Road
Blackpool
Lancs
FY4 1DW
Company NameMarino Pizza Og Grill Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameGlobal Aviation Solutions Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Connies House
Rhymney River Bridge Road
Cardiff
CF23 9AF
Wales
Company NameR & D Consulting (Wales) Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
63 Mill Road
Lisvane
Cardiff
South Glamorgan
CF14 0XJ
Wales
Company NameEnsjo Dekk Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameEnsjo Bilpleie Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameWinkle Civil Engineering Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 402 Britannia House
1-11 Glenthorne Road Hammersmith
London
W6 0LH
Company NameFire Protection & Management Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Granard Business Centre
Bunns Lane, Mill Hill
London
NW7 2DQ
Company NameSGFA (Structured & General Financial Advisory) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
45 Ealing Road
Wembley
Middlesex
HA0 4BA
Company NameENOS Kaye Flowers Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Company NameIrcco Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (same day as company formation)
Appointment Duration9 months, 4 weeks (Resigned 19 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Bridge House
Mill Lane
Dronfield
Derbyshire
S18 2XL
Company NameTrap For Cinderella Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
46 Lamont Road
London
SW10 0HX
Company NameTrap PC Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
46 Lamont Road
London
SW10 0HX
Company NameSphere Oil Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (same day as company formation)
Appointment Duration5 months (Resigned 24 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 Kestrel Close
Ewshot
Farnham
Surrey
GU10 5TW
Company NameKiddiewinks Boutique Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 St. James Road
Watford
Herts
WD18 0DZ
Company NameFirst Steps Capital Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Jordan Street
Knott Mill
Manchester
M15 4PY
Company NameKaylem Renovations Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/0 Michael Filiou Plc
Salisbury House 81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameJp Textiles Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Company NameHighroad Transport Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Haven Road
Canvey Island
Essex
SS8 0LU
Company NameThermo Insulation Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 78 Eurolink Business Centre
49 Effra Road
London
SW2 1BZ
Company NamePlastic & Board Package Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Kings Avenue
London
N21 3NA
Company NameD N K Maintenance Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
23 Larkspur Close
Hemel Hempstead
HP1 2HP
Company NameLa500 Rossa Express Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EY
Company NameWillowcat Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
89 Chorley Road
Swinton
Manchester
M27 4AA
Company NameCollider Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16 Taleworth Park
Ashtead
Surrey
KT21 2NH
Company NameRacers Republic Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1a Waltham Court Milley Lane
Ruscombe
Reading
Berkshire
RG10 9AA
Company NameAddisons Property Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Fairfax Place
London
W14 8HN
Company NameKathy J J Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brent House
382 Gloucester Road
Cheltenham
Gloucestershire
GL51 7AY
Wales
Company NameCscape Consultancy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
73 Beaufort Road
Havant
Hampshire
PO9 3HT
Company NameNo Nonsense Networking Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Mansfield Business Centre
Ashfield Avenue
Mansfield
Nottinghamshire
NG18 2AE
Company NameP'Artizan Branding And Design Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
230 Broomfield Road
Chelmsford
Essex
CM1 4DY
Company NameBCMS Europe Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EY
Company NameYasar Halim Bakery Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameUnited Food Norway Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameYasar Halim Patisserie Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameDDD Digger & Grab Hire Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16 Westleigh House
Wakefield Road Denby Dale
Huddersfield
HD8 8QJ
Company NameEasyclockers Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
106 Barnsley Road
Darton
Barnsley
South Yorkshire
S75 5NS
Company NameLizard Consulting Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
13-15 Commercial Road
Hayle
Cornwall
TR27 4DE
Company NameIO1 Professional Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chertsey House
61 Chertsey Road
Woking
Surrey
GU21 5BN
Company NameCommercial Projects South Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Jupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Company NameCapital Projects Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House 282 Chase Road
London
N14 6NZ
Company NameMODA Sourcing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House Park Road
Easy Finchley
London
N2 8EY
Company NameSuccessful Marketing Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Ascot Close
Elstree
Borehamwood
Hertfordshire
WD6 3JH
Company NameVernice Rossa (London) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
194 Leigh Hunt Drive
London
N14 6DQ
Company NamePaul Watkin Transport Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameR B Joiner & Handyman Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Park Place
Leeds
LS1 2RU
Company NameCosivista Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
36-40 Doncaster Road
Barnsley
South Yorkshire
S70 1TL
Company NameVerestone Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
First Floor Fisher Lane
Bingham
Nottingham
NG13 8BQ
Company NameKomatsu Materials Handling Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Perry Road
Witham
Essex
CM8 3UT
Company NameMilo Productions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
49 Granville Road
Northchurch
Berkhamsted
Hertfordshire
HP4 3RN
Company NameBarber & Shaw Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co Ltd
81 Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameIntersett Paving Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Yew Tree Close
Basingstoke
Hampshire
RG23 7HQ
Company NameOptimumaim Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Staplow Road
Worcester
WR5 2LZ
Company NameRTA Claim (London) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 9 Legacy House
Hanworth Trading Estate Hampton Road West
Feltham
Middlesex
TW13 6DH
Company NameLaleham Wine Rack Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
34 Kingsley Road
Hounslow
Middlesex
TW3 1NS
Company NameFleet Vehicle Repairs Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3rd Floor Lawford House
Albert Place
London
N3 1QA
Company NameEuropa Fashions Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
York House 249 Manningham Lane
Bradford
BD8 7ER
Company NameAppetite Nationwide Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
68 Harbury Road
Cannon Hill
Birmingham
B12 9NQ
Company NameAndrew Lloyd Schooling Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameRitzy Blitz Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Salisbury House 81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameRinaldo Exports Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
164 Bedford Road
Kempston
Bedford
MK42 8BH
Company NameSleepless Nights Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Jordan Street
Knott Mill
Manchester
M15 4PY
Company NameMoscow Exchange International Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Stables
The Green
Tetbury
GL8 8DN
Wales
Company NameJade Tiger Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2010 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 15 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 2g Premier House Holmes Road
Sowerby Bridge
Halifax
West Yorkshire
HX6 3LD
Company NameGoldtiger Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3a Fisher Street
Lewes
East Sussex
BN7 2DG
Company NameMallow Contracts Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
89 Chorley Road
Swinton
Manchester
Lancashire
M27 4AA
Company NameThe Future Well Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
40a Station Road
Upminster
Essex
RM14 2TR
Company NameJoint Scaffolding (London) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
165 Nunhead Grove
London
SE15 3LS
Company NameRefrigeration (South East) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Glovers Whites Lane
Little Leighs
Chelmsford
Essex
CM3 1PA
Company NameLondon Clubland Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 St. James Road
Watford
Herts
WD18 0DZ
Company NameElectricus Solar Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameBobbly Heads Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QH
Company NameAudley Residential Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Second Floor Sutherland House
70-78 West Hendon Broadway
London
NW9 7ER
Company NameElite Kitchens & Bedrooms (Paignton) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 St. James Road
Watford
Herts
WD18 0DZ
Company NameLubna Catering Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
34-36 Wilmslow Road
Manchester
M14 5TQ
Company NameECO Toners Ink Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Heddon Court
Cockfosters Road
Barnet
Hertfordshire
EN4 0DE
Company NameLondon Limos Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
216 Marlborough House
159 High Street Wealdstone
Harrow
Middlesex
HA3 5DX
Company NameAamir Trading Company Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 St Georges Avenue
Southall
Middx
UB1 1PZ
Company NameSleepless Nights Holdings Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Jordan Street
Knott Mill
Manchester
M15 4PY
Company NameAfrica Traumsafaris Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
48 Boston Road
London
W7 3TR
Company NameInstant Sales Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QH
Company NameAttractive Diamonds Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ldb
100 Hatton Garden
London
EC1N 8NX
Company NameRAAM Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
13 Cavendish Crescent
Elstree
Borehamwood
Hertfordshire
WD6 3JW
Company NameSleepless Nights Group Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Jordan Street
Knott Mill
Manchester
M15 4PY
Company NameCompassed Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Company NameInn Africa Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
17 Gordon Road
Surbiton
Surrey
KT5 9AR
Company NameBlue Star Electonics Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
26 Church Street
Bishop'S Stortford
Hertfordshire
CM23 2LY
Company NameInn Sense Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Royal Tavern
Beaconsfield Street
Blyth
NE24 2DS
Company NameMobile Plus Computers Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
21 High Street North
Eastham
London
E6 1HS
Company NameSav-Eco Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Union House Court
Bradford
W Yorkshire
BD13 2SH
Company NameGeneral Care Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Crown House
North Circular Road
London
NW10 7PN
Company NameAcredian Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brent House
382 Gloucester Road
Cheltenham
Gloucestershire
GL51 7AY
Wales
Company NameGibraltar Educational Consultancy Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6 Cundiff Road
Manchester
M21 8FT
Company NameBlue Pixel Media Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
92 Swan Bank
Penn
Wolverhampton
WV4 5PZ
Company NameAzaan Food Store Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
264 Soho Road
Handiworth
Birmingham
West Midlands
B21 9LX
Company NameSurething Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor
10 College Road
Harrow
Middlesex
HA1 1BE
Company NameSimply Cash Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Faraday Court
Conduit Street
Leicester
LE2 0JN
Company NamePeace Centre For European Muslim Studies Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
302 Burton Road
Manchester
M20 2NB
Company NameWorking Partnersips Productions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Blackstock Mews
Islington
London
N4 2BT
Company NameM60 Electrical Services Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
63 Halliwell Road
Prestwich
Manchester
M25 9SZ
Company NameLightway Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameSuffolk HR Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co Ltd
81 Centaur Court Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameCommercial Glass (London) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Arundel House 1 Amberley Court
Whitworth Road
Crawley
West Sussex
RH11 7XL
Company NameKazakh Gala London Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EY
Company NameR.Holt Builders Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81a Town Street
Armley
Leeds
West Yorkshire
LS12 3HD
Company NameInterfood Dagligvarer Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NamePublic Affairs Media Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
26 Church Street
Bishop'S Stortford
Hertfordshire
CM23 2LY
Company NameShahel Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
38 Bolton Street
Ramsbottom
Bury
Lancashire
BL0 9HX
Company NameFinemarque Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 02 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
63 Church Road
Hove
East Sussex
BN3 2BD
Company NameElitestar Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2010 (same day as company formation)
Appointment Duration1 month (Resigned 27 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Pavilion
Rosslyn Crescent
Harrow
Middlesex
HA1 2SZ
Company NameUnited Foods Norway Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameBandhan Jewellers Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
142 Junction Road
Handsworth
Birmingham
B21 0HB
Company NameAldona UK Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7b High Street
Barnet
Hertfordshire
EN5 5UE
Company NameMarquetime Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2010 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 15 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio
St Nicholas Close
Elstree
Herts
WD6 3EW
Company NameMarktime Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
London
N22 8DZ
Company NameHadley Surveys Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Mallory
Priory Drive
Stanmore
Middlesex
HA7 3HN
Company NameWyndham House Care Homes Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameCinnamon 88 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Garden Floor
2 Kensington Square
London
W8 5EP
Company NameBelbroughton Lodge Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 7 Rotton Park Street
Edgbaston
Birmingham
B16 0AB
Company NameCapital 1 Response Team Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameMuddy Promotions (Festivals) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Prince Of Wales House
3 Bluecoats Avenue
Hertford
SG14 1PB
Company NameHadley Project Management Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EY
Company NameSpice Freehold Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House 1404-1410 High Road
Whetstone
London
N20 9BH
Company NameBranded Items Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
Company NameJust A Second Clothing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Company NameKings Hill Mediators Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
22 Lloyd Road
London
E17 6NR
Company NameComplete Fitouts Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Connies House
Rhymney River Bridge Road
Cardiff
CF23 9AF
Wales
Company NameRegency Sofas Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Acton Hill Mews, 310-328 Uxbridge Road
London
W3 9QN
Company NameStreamline Property Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Connies House
Rhymney River Bridge Road
Cardiff
CF23 9AF
Wales
Company NameHughes Armstrong Racing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Connies House
Rhymney River Bridge Road
Cardiff
CF23 9AF
Wales
Company NameIhome Consultants Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
154 Burnage Lane
Manchester
Cheshire
M19 1EF
Company NameLight And Sun Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Devonshire House
Manor Way
Borehamwood
Herts
WD6 1QQ
Company NameRebelwilson Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Lynton House
Station Approach
Woking
Surrey
GU22 7PY
Company NameJulia Evangelista Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameNERO Bloom Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Crescent East
Thornton-Cleveleys
Lancashire
FY5 3LJ
Company NameHarte Associates Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14 Leslie Crescent
Gosforth
Newcastle Upon Tyne
NE3 4AN
Company Name3RD Way Consultancy Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Greenland House 1 Greenland Street
Camden Town
London
NW1 0ND
Company NameJigsaw Financial Planning Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co Ltd
81 Centaur Court Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameCommodities Worldwide Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Company NameCharlie Goulding Associates Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
32 Hollow Lane
Hayling Island
Hampshire
PO11 9EX
Company NameKatie Richards Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Crescent East
Thornton-Cleveleys
Lancashire
FY5 3LJ
Company NameBe Fitness Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameProject-Video Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EY
Company NameYonder Netherton Solar Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
34 Brook Street
London
W1K 5DN
Company NameAEE Renewables UK 2 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
34 Brook Street
London
W1K 5DN
Company NameSoplat Technology Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameMk Evans Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Evans House
107 Marsh Road
Pinner
Middlesex
HA5 5PA
Company NamePhysio & Osteo Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
325-327 Old Street
London
EC1V 9LE
Company NameParagon Business Enterprises Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Steel House Hall Lane
Greens Road
Dereham
Norfolk
NR20 3TG
Company NameMakewaves Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2010 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 15 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14 Little Potters
Bushey
Herts
WD23 4QT
Company NameSEAN Steyn Machining Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
83 Pedley Road
Dagenham
Essex
RM8 1XQ
Company NameRX Worldwide Meetings Europe Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Beaumont House
Lambton Road
London
SW20 0LW
Company NameChard Plant Hire Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manchester House High Street
Stalbridge
Sturminster Newton
Dorset
DT10 2LL
Company NameCameron Construction & Design Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Harcourt Road
Dorney Reach
Maidenhead
Bucks
SL6 0DT
Company NameAJB Enterprises (London) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
32 Queen Anne Street
London
W1G 8HD
Company NameWest London Windows Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
29 Otterburn Gardens
Isleworth
Middlesex
TW7 5JL
Company NameHavin Foods Centre Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
95-99 Barking Road
London
E16 4HB
Company NamePixelsparks Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
54a Milford Street
Salisbury
Wiltshire
SP1 2BP
Company NameCreative Ways Training Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
23 King Street
Blackpool
FY1 3EJ
Company NameMaggie Cooke Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameSweets Rocks & Lollies Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
264 Banbury Road
Oxford
OX2 7DY
Company NameWhitesmocks Consulting Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Whitesmocks
Horns Hill
Hawkhurst
Kent
TN18 4XH
Company NameGolden Wish Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
13 Eaton Villas Eaton Grove
Hove
BN3 3PH
Company NameM&R F Construction Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Greenland Street
Camden Town
London
NW1 0ND
Company NameHouse Of Cakes By Helena Costa Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameFlyhigh Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2010 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 21 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 White Hart Lane
London
N17 8DP
Company NamePrimeview Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2010 (same day as company formation)
Appointment Duration1 week (Resigned 12 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor Walsingham House
1331-1337 High Road Whetstone
London
N20 9HR
Company NameWelcome Advice Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2010 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ramsay House 18 Vera Avenue
Grange Park
London
N21 1RA
Company NameAdvising Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
23 Sandhill Oval
Alwoodley
Leeds
LS17 8EB
Company NameJ.V.C. Driving Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Fern Close
Ivy Street
London
N1 5HX
Company NameMetal Energy Trade Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio
St Nicholas Close
Elstree
Herts
WD6 3EW
Company NameCapricorn Fashions (London) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Kierbeck Business Complex Unit 4 First Floor
North Woolwich Road
Silvertown
London
E16 2BG
Company NameSilks Restaurant & Cafe Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Norman House
Victoria Road
Shifnal
Shropshire
TF11 8AF
Company NameFinix Management Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
27 Manor Park Crescent
Edgware
Middlesex
HA8 7NH
Company NamePGH Communications Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Rivendell Centre The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Company NameBrand Information Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
Company NameDolls & Dirt Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 6 Bell Industrial Estate
Cunnington Street
London
W4 5HB
Company NameAsaconsult Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Both 6 Newhaven Enterprise Centre
Both 6 Newhaven Enterprise Centre, Denton Island
Newhaven
East Sussex
BN9 9BA
Company NameBrand-Eye Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
S Yorkshire
S70 2LW
Company NameJohn Cashen Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Regency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Company NameEvergreen Landscapes (N/W) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
89 Chorley Road
Swinton
Manchester
M27 4AA
Company NameTyres R 4 Us Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Broadway
Jaywick
Clacton-On-Sea
Essex
CO15 2EB
Company NameNaturally Natural Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chandler House 7 Ferry Road Office Park
Riversway
Preston
Lancashire
PR2 2YH
Company NameMeltemi Energy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Frp Advisory Llp Jupiter House Warley Hill Business Park
The Drive
Brentwood
CM13 3BE
Company NameG B M Carpet Fittings Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
25 Goldsborough Crescent
London
E4 6PY
Company NameTYA Cosmetics Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 52 571 Finchley Road
London
NW3 7BN
Company NameInner London Contracts Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Mountside
Stanmore
Middlesex
HA7 2DT
Company NameAdd-On Distribution Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Acton Hill Mews, 310-328 Uxbridge Road
London
W3 9QN
Company NameJar Tunes Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Prince Of Wales House
3 Bluecoats Avenue
Hertford
SG14 1PB
Company NameJar Melodies Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Prince Of Wales House
3 Bluecoats Avenue
Hertford
SG14 1PB
Company NameJar Sounds Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Prince Of Wales House
3 Bluecoats Avenue
Hertford
SG14 1PB
Company NameMix Business Centres Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
31 Murchison Avenue
Bexley
Kent
DA5 3LN
Company NameB-Organised Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Granard Business Centre, Bunns Lane
London
NW7 2DQ
Company NameEcowarm Plumbing & Heating Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81 Centaur Court Claydon Business Park
Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameEuro-Nigeria Commercial Corporation Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameD & T Acquisitions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Regency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Company NameThe Childrens Wardrobe Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameOrangefcc Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Sterling Partners Limited Units 15 & 16
7 Wenlock Road
London
N1 7SL
Company NameA Message From The Heart Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
90 Tennyson Road
Luton
Beds
LU1 3RR
Company NameTAJ Property Investments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Wonea House
2 Richmond Road
Old Isleworth
Middlesex
TW7 7BL
Company NameAnalytic Intelligence Architecture Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12 Burberry Close
Rogerstone
Newport
NP10 9JU
Wales
Company NameManagement Projects Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2010 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 01 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
Company NameEurocrest Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2010 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 21 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ashdown Lodge Minskip Road
Boroughbridge
York
Yorkshire
YO51 9HY
Company NameGolden Lable Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2010 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 07 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameGold Lable Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2010 (same day as company formation)
Appointment Duration1 month (Resigned 15 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 2g Premier House Holmes Road
Sowerby Bridge
Halifax
West Yorkshire
HX6 3LD
Company NameHighway Recruitment Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameOval Pearl Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Units 15 & 16 7 Wenlock Road
London
N1 7SL
Company NameTop Consultancy Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2010 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 03 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 2g Premier House Holmes Road
Sowerby Bridge
Halifax
West Yorkshire
HX6 3LD
Company NameLundy Healthcare Building Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Fincham End Drive
Crowthorne
Berks
RG45 6DT
Company NameTop Trading Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
45 Ealing Road
Wembley
Middlesex
HA0 4BA
Company NameTop Skill Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2010 (same day as company formation)
Appointment Duration3 weeks (Resigned 04 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Great Western Road
London
W9 3NN
Company NameCyber Swan Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 5, The Chase Centre
8 Chase Road Park Royal
London
NW10 6QD
Company NameGolden Match Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2010 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 24 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
25 - 27
High Street
Seaford
East Sussex
BN25 1PA
Company NameFixwell Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2010 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 24 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
15 Holmwood Road
Ilford
Essex
IG3 9XY
Company NameGold Sale Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 21 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 St James Street
Brighton
E Sussex
BN2 1RE
Company NameRudivol Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
26 Church Street
Bishop'S Stortford
Hertfordshire
CM23 2LY
Company NameEnergy Blinds Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameThe Home Improvement Centre Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14 Cliddesden Road
Basingstoke
Hampshire
RG21 3DU
Company NameSite Spark Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
89 Chorley Road
Swinton
Manchester
M27 4AA
Company NameSustainable Power Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Pearl Assurance House
319 Ballards Lane
London
N12 8LY
Company NameLegacy Contracts Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
32 Roxburgh Avenue
Upminster
Essex
RM14 3BA
Company NameFruity Frogs Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Moor View 8 Smiths Close
Rodney Stoke
Cheddar
Somerset
BS27 3XF
Company NameAgnes Cleaning & Ironing Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameRubino Pizza Bar Caffe Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
253 Wimbledon Park Road
Wimbledon
London
SW19 6NW
Company NameDavid Gordon Developments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
25 Kenneth Gardens
Stanmore
Middlesex
HA7 3SA
Company NameEdge Lea Homecare Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameCanbury Hotels Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameEagle Healthcare Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameGlobal Heating Spares Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brent House
382 Gloucester Road
Cheltenham
Gloucestershire
GL51 7AY
Wales
Company NameFamily Tree Furniture Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameGame And Console Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
29 Champany Fields
Dodworth
Barnsley
South Yorkshire
S75 3TS
Company NameSongs Music Publishing (UK) Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameL C Furniture & Electrical Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
96 Audley Road
London
NW4 3HG
Company NameGorseway Consulting Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Surgery
19 Mengham Lane
Hayling Island
Hampshire
PO11 9JT
Company NameC & S Bulk Haulage Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manchester House High Street
Stalbridge
Sturminster Newton
Dorset
DT10 2LL
Company NameWT Furniture Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Granard Business Centre
Bunns Lane Mill Hill
London
NW7 2DQ
Company NameVirgo Fashions Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit K 97 Lea Bridge Road
Leyton
London
E10 7QL
Company NameBuds The Flower Shop Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Windsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
Company NameRobomagic Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Mountview Court 1148 High Road
Whetstone
London
N20 0RA
Company NameModo Young London Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameH K Cab Rentals Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameRich & Famous Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2010 (same day as company formation)
Appointment Duration2 weeks (Resigned 07 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Mountview Court, 1148 High Road
Whetstone
London
N20 0RA
Company NameMoreplace Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2010 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 10 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameCloud2Fa Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 Hewitt Road
Basingstoke
Hampshire
RG24 9FL
Company NameFlightway Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2010 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 15 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio
St Nicholas Close
Elstree
Herts
WD6 3EW
Company NameMoreways Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2010 (same day as company formation)
Appointment Duration3 weeks (Resigned 14 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NamePretext Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2010 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 08 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameEastern Isles Properties Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2010 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 03 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 2 G Premier House Holmes Road
Sowerby Bridge
Halifax
West Yorkshire
HX6 3LD
Company NameFinest Estates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2010 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 14 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NamePriminister Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2010 (same day as company formation)
Appointment Duration1 month (Resigned 24 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
Company NameEquine Leasing Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Dam Head Nr Whiskers Lane
Shibden
Halifax
West Yorkshire
HX3 7UL
Company NameAcer Construction (Eastern) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co Ltd
81 Centaur Court Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameFamily Leisure Las Vegas Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Atlantic House
5 Wardour Street
London
W1D 6PB
Company NameCrouch End Kebabs Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
131 Tottenham Lane
London
N8 9BJ
Company NameDressage & Polo Training Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Dam Head Nr Whiskers Lane
Shibden
Halifax
W Yorks
HX3 7UL
Company NameEurope Business Consulting Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Heddon Court
Cockfosters Road
Barnet
Hertfordshire
EN4 0DE
Company NameSimply Homes Finance Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameMEF Manufacturing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2010 (same day as company formation)
Appointment Duration1 month (Resigned 30 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Great Cumberland Place
Marble Arch
London
W1H 7LW
Company NameBucephalus Equine Training Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Dam Head Nr Whiskers Lane
Shibden
Halifax
W Yorks
HX3 7UL
Company NameH J B Construction (Eastern) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81 Centaur Court Claydon Business Park
Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameSos Roller Shutters Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
89 Chorley Road
Swinton
Manchester
M27 4AA
Company NameTuary Enterprises Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Heddon Court
Cockfosters Road
Barnet
Hertfordshire
EN4 0DE
Company NamePYNK Property Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Chesterfield Street
Mayfair
London
W1J 5JF
Company NameLeman Rooms Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Riverside House
17-18 Lower Southend Road
Wickford
Essex
SS11 8BB
Company NamePost Save Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
57 Hartfield Road
Chessington
Surrey
KT9 2PP
Company NameWimbledon Debentures Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16 Morven Close
Potters Bar
EN6 5HE
Company NameEasy Telecommunications Company (UK) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
31-33 Albion Place
Maidstone
Kent
ME14 5DZ
Company NameBowerdean Court Management Company Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Summit House 170 Finchley Road
London
NW3 6BP
Company NameSeacove Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameLille Brugata Pizza & Grill Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameSmart Fish & Chips Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
25-27 Queen Street
Haverhill
Suffolk
CB9 9DZ
Company NameStone Manor Estates Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
Company NameA.S. Carpentry Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
79 Bruce Avenue
Hornchurch
Essex
RM12 4JF
Company NameExclusive Car Traders Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11b Dene Road
New Southgate
London
N11 1ES
Company NameFortune Express Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Lyndhurst Avenue
Mill Hill
London
NW7 2AD
Company NameBaseline Technical Recruitment Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Venture House 4th Floor
27/29 Glasshouse Street
London
W1B 5DF
Company NameMelton Day Sports Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Melton Day Nursery Limited Yarmouth Road
Melton
Woodbridge
Suffolk
IP12 1QQ
Company NamePoland Corporation Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House 1404-1410 High Road
Whetstone
London
N20 9BH
Company NameMulberry Maids Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Lower Chantry Cottages
Hadleigh Road
Ipswich
IP2 0BT
Company NameCCCB Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameCABS Service Centre Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Rowlandson House 289-293 Ballards Lane
Finchley
London
N12 8NP
Company NameGlobal Impact Ministries International Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
22 Stamford Hill
London
N16 6XZ
Company NameEyecare Provider Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EY
Company NameHoly Ghost Intervention Outreach Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
22 Stamford Hill
London
N16 6XZ
Company NameWards Construction & Interiors Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Arrans
Office 3 Swan Park Business Centre Kettlebrook Road
Tamworth
B77 1AG
Company NameBlanche Electrical Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Hamel House Calico Business Park
Sandy Way
Tamworth
B77 4BF
Company NameEbookworm Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Schopwick Place High Street
Elstree
Borehamwood
Hertfordshire
WD6 3SW
Company NameZone-5 Bar & Restaurant Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
48 Boston Road
London
W7 3TR
Company NameArhma Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
15 The I O Centre
Hearle Way
Hatfield
Hertfordshire
AL10 9EW
Company NameGND Workforce Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Martini Drive
Enfield
Middlesex
EN3 6GW
Company NameKMC Property Developments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
272 Regents Park Road
London
N3 3HN
Company NamePeaceful Properties Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2010 (same day as company formation)
Appointment Duration2 months (Resigned 09 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameTake It Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2010 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 03 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2-4 Lillie Road
Fulham
London
SW6 1TU
Company NameAddlink Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2010 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 16 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
23 Great Cambridge Road
Tottenham
London
N17 7LH
Company NameAddway Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2010 (same day as company formation)
Appointment Duration1 month (Resigned 13 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameQuaint Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameCompany 9578 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2010 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 30 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Great Cumberland Place
Marble Arch
London
W1H 7LW
Company NameHotlink Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2010 (same day as company formation)
Appointment Duration1 week (Resigned 14 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 High Street
Barmouth
LL42 1DL
Wales
Company NameWant It Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2010 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 14 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
31-37 High Street
London
SE20 7HJ
Company NameRoyce Holdings (London) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14 Little Potters
Bushey
Herts
WD23 4QT
Company NameS & L Designs Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14 Little Potters
Bushey
Herts
WD23 4QT
Company NameLavers Properties Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2010 (same day as company formation)
Appointment Duration1 month (Resigned 13 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameKeating Groundworks Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Mountside
Stanmore
Middlesex
HA7 2DT
Company NameJamhamster Solutions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
28 Lincoln Road
Portslade
Brighton
BN41 1LL
Company NameBaby Phoenix Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio
St Nicholas Close
Elstree
Herts
WD6 3EW
Company NameLombard Financial Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor Land Mark House
17 Hanover Square
London
W1S 1HU
Company NameTaxi Watch Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
13 Oak Tree Lane
Selly Oak
Birmingham
B29 6JE
Company NameTwin Tub (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
36-40 Doncaster Road
Barnsley
South Yorkshire
S70 1TL
Company NameSales Fast Track Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Brookmans Avenue
Brookmans Park
Hatfield
Herts
AL9 7QH
Company NameRtd-It Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Windsor Road
Andover
Hampshire
SP10 3HX
Company NameMcKinley (Carshalton Road) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
239 Kensington High Street
Daphne McKinley
London
W8 6SN
Company NameWater-Teq Services Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House 1404-1410 High Road
Whetstone
London
N20 9BH
Company NameVehicle Nationwide Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
St Peter'S House
64 North Street
Chichester
West Sussex
PO19 1LT
Company NameD C Dynamics Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Second Floor, Connies House
Rhymney River Bridge Road
Cardiff
CF23 9AF
Wales
Company NameL J K Ventures Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hill Gate Farm
Cow Hill Gate Lane
Halifax
West Yorkshire
HX2 9PB
Company NameVimens UK Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 17-18 Riverside House
Lower Southend Road
Wickford
Essex
SS11 8BB
Company NameBankside Joinery Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bell House Bell Street
Great Baddow
Chelmsford
Essex
CM2 7JS
Company NameSpring Mill Consultancy Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Highfield Avenue
Northumberland Heath
Erith
Kent
DA8 1EL
Company NameSubway Baker Street Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
27 Church Street
Rickmansworth
Hertfordshire
WD3 1DE
Company NameSocial Aware Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Kings Road
Teddington
Middlesex
TW11 0QB
Company NameTiles On Line Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameWoodtec Windows Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Mountside
Stanmore
Middlesex
HA7 2DT
Company NameHutch Mobile Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
51 Dorset Drive
Edgware
Middlesex
HA8 7NT
Company NameHT Property Investments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
193-195 Lower Clapton Road
London
E5 8EG
Company NameH3 Developments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ashland Farm Beck Lane
Skegby
Sutton-In-Ashfield
Nottinghamshire
NG17 3AH
Company NameEden Property Care Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
26 Church Street
Bishop'S Stortford
Hertfordshire
CM23 2LY
Company NameSailmaker Systems Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Blackstock Mews
Islington
London
N4 2BT
Company NameChase Lounge Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameLindberg & Sons Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16-18 West Street
Rochford
Essex
SS4 1AJ
Company NameCarmichael Fisher Capital Markets Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2010 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 01 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Tower 42
Old Broad Street
London
EC2N 1HQ
Company NameThomson Deli Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House 1404-1410 High Road
Whetstone
London
N20 9BH
Company NameJp Low Carpentry Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House 1404-1410 High Road
Whetstone
London
N20 9BH
Company NameHighcourt Estates Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook Point
1412 High Road
London
N20 9BH
Company NameQuickstar Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Jmh Partnership Jmh House
481 Green Lanes Palmers Green
London
N13 4BS
Company NameHighcrest Properties Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2010 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 29 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Faber Gardens
London
NW4 4NP
Company NameLouis Alexander Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
65 Lodge Road
Walsall
WS5 3LA
Company NameStation Road Fish Bar Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Lyndhurst Avenue
Mill Hill
London
NW7 2AD
Company NameAzure Avenue Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Company NameTravelace Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2010 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 30 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
67 High Street
Dymchurch
Romney Marsh
Kent
TN29 0NH
Company NameValleycrest Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2010 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 25 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co Ltd
81 Centaur Court Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameHighcove Estates Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2010 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 23 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
477 Bethnal Green Road
London
E2 9QH
Company NameMagic Software Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameStarcloud Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2010 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 13 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Salisbury House
81 High Street
Potters Bar
Herts
EN6 5AS
Company NameScorpion In London Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Windmill Hill Business Park
Whitehill Way
Swindon
SN5 6QR
Company NameDefiant (SEH) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Wayland House High Street
Watton
Thetford
Norfolk
IP25 6AR
Company NameDolce Express Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Heathview Court
20 Corringway
London
NW11 7EF
Company NameIntegrity Ilehez Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Wayland House High Street
Watton
Thetford
Norfolk
IP25 6AR
Company NameVenice Landmark Group Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Salisbury House 81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameVenice Landmark Finance Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Salisbury House
81 High Street
Potters Bar
Herts
EN6 5AS
Company NameVenice Landmark Real Estate Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Salisbury House 81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameMorgan Stephens Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co Ltd
81 Centaur Court Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameMAG Welding Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co. Ltd 81 Centaur Court
Claydon Business Park Great Blakeham
Ipswich
Suffolk
IP6 0NL
Company NameNetsys Territorial License Asia Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameA M Construction (Yorkshire) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
36-40 Doncaster Road
Barnsley
South Yorkshire
S70 1TL
Company NameRothco Recruitment Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Lilian Bayliff House
Canonbury Park South
London
N1 2JQ
Company NameAstaire London Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
23 King Street
Blackpool
Lancs
FY1 3EJ
Company NameIvydale Plant Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8a Kingsway House
King Street
Bedworth
Warwickshire
CV12 8HY
Company NameMonarch Relocations Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10b Fleet Business Park Sandy Lane
Church Crookham
Fleet
Hampshire
GU52 8BF
Company NamePrimeplace Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2010 (same day as company formation)
Appointment Duration2 weeks (Resigned 07 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Company NameAmbrose H. Allcorn Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2010 (same day as company formation)
Appointment Duration2 months (Resigned 24 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Station Road
Heathfield
East Sussex
TN21 8DR
Company NameGoal (Holdings) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2010 (same day as company formation)
Appointment Duration2 months (Resigned 24 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Station Road
Heathfield
East Sussex
TN21 8DR
Company NameFocus Lifestyle Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2010 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Units 15 & 16, 7 Wenlock Road
London
N1 7SL
Company NameMainpoint Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2010 (same day as company formation)
Appointment Duration3 weeks (Resigned 14 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Thirlmere
Stevenage
Hertfordshire
SG1 6AQ
Company NameWorldweb Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
245 Park Road
Uxbridge
Middlesex
UB8 1NS
Company NameBar-B Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2010 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 19 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EY
Company NamePrinciple Place Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2010 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 17 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
323 High Street North
London
E12 6PQ
Company NamePeaceful Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2010 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 08 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameBar-B-Q Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2010 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NamePrimepoint Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2010 (same day as company formation)
Appointment Duration1 month (Resigned 26 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameMoonlit Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2010 (same day as company formation)
Appointment Duration6 days (Resigned 29 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
East Sussex
BN3 2WB
Company NameMonarch Freight Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2010 (same day as company formation)
Appointment Duration1 week (Resigned 30 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Granard Business Centre, Bunns Lane
Mill Hill
London
NW7 2DQ
Company NameRaypo Investments Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 101 24-26 Arcadia Avenue
London
N3 2JU
Company NameStealth Ceramic Coatings Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 10 Leiston Enterprise Centre
Eastlands Industrial Estate
Leiston
Suffolk
IP16 4US
Company NameHightree Health Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameC L Carlin Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Carlton Park House Main Road
Carlton
Saxmundham
Suffolk
IP17 2NL
Company NameInternational Maritime Suppliers Directory Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Surgery
19 Mengham Lane
Hayling Island
Hampshire
PO11 9JT
Company NameFylde Marketing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
348-350 Lytham Road
Blackpool
FY4 1DW
Company NameC L Carin Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2010 (same day as company formation)
Appointment Duration5 days (Resigned 30 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Granard Business Centre, Bunns Lane
Mill Hill
London
NW7 2DQ
Company NameAddresswithheld.com Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House 1404-1410 High Road
Whetstone
London
N20 9BH
Company NameEMAR Editorial Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
20 Deodar Road
Putney
London
SW15 2NN
Company NameHealthfirst London Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EY
Company NameFox Country Inn Hotel Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lloyds House
18-22 Lloyd Street
Manchester
M2 5BE
Company NameByfleet Finance Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
First Floor
1 Park Court, Pyrford Road
West Byfleet
Surrey
KT14 6SD
Company NameVangarde Direct Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
68 London Street
Leicester
Leicestershire
LE5 3RU
Company NameKaplan Co-Counselling Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameThe Drink Stop Off Licence Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
54 Bancroft
Hitchin
Hertfordshire
SG5 1LL
Company NameButterfly Events Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
115c Milton Road
Cambridge
Cambs
CB4 1XE
Company NameMyron Care & Employment Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
East Sussex
BN3 2WB
Company NameL P L Engineering Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Clara Road
Wrose
Bradford
West Yorkshire
BD2 1QE
Company NameACOL Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
27 Manor Park Crescent
Edgware
Middlesex
HA8 7NH
Company NameBurchett Inns Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
26 Church Street
Bishop'S Stortford
Hertfordshire
CM23 2LY
Company NameAm Oven Fittings And Supplies Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
46 Cromwell Way
Penwortham
Preston
PR1 9SB
Company NameJG Legal Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Company NameFibreoptical Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor 1 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
Company NameAll Building Needs Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Fairfield Drive
Leeds
West Yorkshire
LS26 0GL
Company NameTrade Better Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
147 Battle Road
St Leonards On Sea
TN37 7AE
Company NameExpoview Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2010 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 18 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12 Hoe Street
Walthamstow
London
E17 4PH
Company NameEurowork Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
23 Kennedy Avenue
Enfield
EN3 4PA
Company NameTrade Extra Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 101 24-26 Arcadia Avenue
London
N3 2JU
Company NameFindtrade Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2010 (same day as company formation)
Appointment Duration6 days (Resigned 07 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Great Western Road
London
W9 3NN
Company Name6AM Music Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor
44-46 Whitfield Street
London
W1T 2RJ
Company NameBliss Music Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
25 Sun Street
Hitchin
Hertfordshire
SG5 1AH
Company NamePremier Waste Disposal Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameAmberside Properties Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2010 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 11 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
485 Green Lanes
London
N4 1AJ
Company NameSodaworks Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Granard Business Centre
Bunns Lane Mill Hill
London
NW7 2DQ
Company NameBurlington Real Estate Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manor House
27 Manor Park Crescent
Edgware
Middlesex
HA8 7NH
Company NameBlue Empire Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
803 Stratford Road
Sparkhill
Birmingham
B11 4DA
Company NameCup Cake City Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Freemans
Solar House 282 Chase Road
London
N14 6NZ
Company NameCavendish Corporate Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Continuum Moderna Business Park, Moderna Way
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5QQ
Company NameStudio 360 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
37 Lower Brook Street
Ipswich
Suffolk
IP4 1AQ
Company NameIBS Builders Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
20 Airthrie Road
Ilford
Essex
IG3 9QU
Company NameTomtom Couriers Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Mountside
Stanmore
Middlesex
HA7 2DT
Company NameCarlins Plant Operations Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 10 Leiston Enterprise Centre
Eastlands Industrial Estate
Leiston
Suffolk
IP16 4US
Company NameHall.Green.Co Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
70 Hall Road
Handsworth
Birmingham
B20 2BH
Company NameGreenfield Conditioning Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
89 Chorley Road
Swinton
Manchester
M27 4AA
Company NameCity & Town Developments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameVenice Ventures Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 200 Bridgwater Business Park
Bristol Park
Bridgwater
Somerset
TA6 4TB
Company NamePrime Prospects (Direct Marketing) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameVetron Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2010 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 28 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Hatch Road
Brentwood
Essex
CM15 9PU
Company NameParker Fenwick Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Taxassist Accountants, 298 High Street,Dorking
High Street
Dorking
RH4 1QX
Company NameWholesale Cleaning Supplies Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Hamel House Calico Business Park
Sandy Way
Tamworth
B77 4BF
Company NamePatrick Shine Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Cornerways Blackheath Lane
Wonersh
Guildford
GU5 0PN
Company NameIDM I.T. Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
63 Avenue Road
Kings Heath
Birmingham
B14 7TG
Company NameUltimate Consultancy Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
94 Budleigh Crescent
Welling
Kent
DA16 1DW
Company NameFIER Watches Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameInteraction Media London Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Grosvenor House
Melton Road
Oakham
Rutland
LE15 6AX
Company NameTc South East Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite L
Radford Business Centre, Radford Way
Billericay
Essex
CM12 0BZ
Company NamePennyfarthing Hotel Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18-22 Wigmore Street
London
W1U 2RG
Company NameGS Aircraft Consultancy Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
22 Greenwich Drive
West Park
Lytham
Lancashire
FY8 4QT
Company NameWarlingham Tandoori Express Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14 The Green
Warlingham
CR6 9NA
Company NameZSZ Medical Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
803 Stratford Road
Sparkhill
Birmingham
B11 4DA
Company NameZasiga Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
543 Green Lanes
Palmers Green
London
N13 4DR
Company NameUKDI Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameVeritas Global Consulting Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Cranshaw House
8 Douglas Road
Hounslow
Middx
TW3 1DA
Company NameRead & Partners Consultancy Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameString Design Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
26 Church Street
Bishop'S Stortford
Hertfordshire
CM23 2LY
Company NameCatering Xtra Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81a Town Street
Armley
Leeds
LS12 3HD
Company NameBlyth & Co Accountants Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Sental House
66 Waldeck Road
London
W4 3NU
Company NameMeridian Teddy Bear Gallery Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House 1404-1410 High Road
Whetstone
London
N20 9BH
Company NameForge Consultants Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameThe Little Costume Shop Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
Woodside Park
London
N12 7HD
Company NameLavender Fields Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Premier House
45 Ealing Road
Wembley
Middlesex
HA0 4BA
Company NameCleofay Consulting Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Jayswood
Heath View
East Horsley
Surrey
KT24 5ED
Company NameBrookvale Payroll Solutions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Virginia House 56 Warwick Road
Solihull
West Midlands
B92 7HX
Company NameLisamax Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House 1404-1410 High Road
Whetstone
London
N20 9BH
Company NameTobacco Tavern Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EY
Company NameDGK Investments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 1 Heatseam Business Park
Ravensthorpe Road
Dewsbury
West Yorkshire
WF12 9EG
Company NameMarsh & Ferren Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Surgery
19 Mengham Lane
Hayling Island
Hampshire
PO11 9JT
Company NameSleepless Nights Events Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor 44-46 Whitfield Street
London
W1T 2RJ
Company NameCaring Future Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 1, 84 Broomfield Road
Chelmsford
CM1 1SS
Company NameCollagen Colway Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
34 Dudsbury Road
Dartford
DA1 3BU
Company NameMarsh & Farren Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Surgery
19 Mengham Lane
Hayling Island
Hampshire
PO11 9JT
Company NameMaric Entertainment Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
26 Church Street
Bishop'S Stortford
Herts
CM23 2LY
Company NameA.P. Look Building And Maintenance Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
106 Carter Lane
Mansfield
Nottinghamshire
NG18 3DH
Company NameAsk Your Man Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
64 New Cavendish Street
London
W1G 8TB
Company NameBy Request It Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Audley House
North Bridge Road
Berkhamsted
Herts
HP4 1EH
Company NameVerve Solutions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Flat E The Old Vicarage 9
Deborah Crescent
Ruislip
Middlesex
HA4 7TB
Company NameTop Flite Electrical Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
115 Whitby Road
Ipswich
Suffolk
IP4 4AG
Company NamePro Construction (st Albans) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Dormers Chequer Lane
Redbourn
St. Albans
Hertfordshire
AL3 7NH
Company NameIMS Refrigeration Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brent House
382 Gloucester Road
Cheltenham
Gloucestershire
GL51 7AY
Wales
Company NameMillbridge Project Management (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16 Watermark Way
Foxholes Business Park
Hertford
Hertfordshire
SG13 7TZ
Company NameWigmore Media Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
54 Weald Lane
Harrow
Middlesex
HA3 5EX
Company NameMcKinley (Wilton Row) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Jpc Financial Limited
2nd Floor Lynton House Station Approach
Woking
Surrey
GU22 7PY
Company NameElite Flooring Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
334 Camp Street
Salford
M7 1ZN
Company NameSvelte Body Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
89 Chorley Road
Swinton
Manchester
M27 4AA
Company NameBlue Ridge Care Homes Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
57 Granville Road
North Finchley
London
N12 0JG
Company NameGolden Goose Management Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brent House
382 Gloucester Road
Cheltenham
Gloucestershire
GL51 7AY
Wales
Company NameHeavenly Horse Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Town Hill Drive
Broughton
Brigg
South Humberside
DN20 0HE
Company NameM S Telecom Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
53 Hollie Lucas Road
Kings Heath
Birmingham
West Midlands
B13 0QN
Company NameAllbuild Construction & Property Maintenance Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Claydon Business Park
Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameSocial Charm Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2010 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 23 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, 31 Kentish Town Road
London
NW1 8NL
Company NameMcLaughlin & Mumm Signature Homes Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameTracey Nicholson Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2010 (same day as company formation)
Appointment Duration1 day (Resigned 28 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
119 The Hub 300 Kensal Road
London
W10 5BE
Company NameProvider Network (National) Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio
St Nicholas Close
Elstree
Herts
WD6 3EW
Company NameProvider Network (East) Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio
St Nicholas Close
Elstree
Herts
WD6 3EW
Company NameProvider Network (South) Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio
St Nicholas Close
Elstree
Herts
WD6 3EW
Company NameGlamour Clothing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
152 Seven Sisters Road
London
N7 7PL
Company NameBlades (Instore) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Somersby Gardens
Redbridge
Ilford
Essex
IG4 5EA
Company NameT.R.G. Global Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameProvider Network (North) Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio
St Nicholas Close
Elstree
Herts
WD6 3EW
Company NameProvider Network (West) Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio
St Nicholas Close
Elstree
Herts
WD6 3EW
Company NameDBB Builders Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameTheatre Record Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Watton Road
Knebworth
Hertfordshire
SG3 6AH
Company NameV Velzen Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2010 (same day as company formation)
Appointment Duration1 day (Resigned 29 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameJAX Beauty Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Granary High Street
Turvey
Bedford
MK43 8DB
Company NameOxley Fish Bar Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Kings Avenue
London
N21 3NA
Company NameFirst Impressions (Shelly Farm) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
118 Main Street
Dickens Heath, Shirley
Solihull
West Midlands
B90 1UA
Company NamePat Marketing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
52 Elm Tree Close
Norristhorpe
Liversedge
West Yorkshire
WF15 7BU
Company NameThe Elm Tree Ph (Wisbech) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lydmore House
St. Anns Fort
King'S Lynn
Norfolk
PE30 2EU
Company NameM C M Halal Meat Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
314 Great West Road
Hounslow
Middx
TW5 0BB
Company NameG Lammin Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
49 Acacia Avenue
Ruislip
Middlesex
HA4 8RQ
Company NameHDA Performing Arts Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
50-54 Farnham Road
Ilford
Essex
IG3 8QD
Company NameIT's A Man Thing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Boothill
Callywhite Lane
Dronfield
Derbyshire
S18 2XR
Company NameAAA Global Media Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 10 Minerva House
26-27 Hatton Garden
London
EC1N 8BR
Company NameD & A Care Homes Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Devonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Company NameBurhani Investments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameCuckooland Industries Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
Woodside Park
London
N12 7HD
Company NameWelen Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Knoll House
Knoll Road
Camberley
Surrey
GU15 3SY
Company NameFontis Risk Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EY
Company NameAdrian Campfield Racing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1a Waltham Court Milley Lane
Hare Hatch Ruscombe
Reading
RG10 9AA
Company NameCreek Road Properties Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor, North Devonshire House
1 Devonshire Street
London
W1W 5DS
Company NameFlex Fx Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
43 Pauline House
Old Montague Street
London
E1 5NX
Company NameElectricals 2 You Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
543 Green Lanes
Palmers Green
London
N13 4DR
Company NameAmslaw Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
34 Newman Street
London
W1T 1PZ
Company NameX Clue Sive Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
20 Sparks Close
Chadwell Heath
Dagenham
Essex
RM8 3DG
Company NameAirwolf Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2010 (same day as company formation)
Appointment Duration2 months (Resigned 07 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Flagship Housing Group Limited
31 King Street
Norwich
NR1 1PD
Company NameThe Clinic Finder Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
31 Dover Road Wanstead
London
E12 5DZ
Company NameEifec Export Compliance Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2010 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 4, Imperial House
2a, Heigham Road
London
E6 2JG
Company NameDaycross Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2010 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 24 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co Ltd
81 Centaur Court Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameVabel Construction Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2010 (same day as company formation)
Appointment Duration2 weeks (Resigned 19 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Mountcliff House
154 Brent Street
London
NW4 2DR
Company NameP Win (Byron) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor
30 City Road
London
EC1Y 2AB
Company NameGrime Fighters Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2010 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 01 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Northpoint
Cbx Cobalt Park Way
Wallsend
NE22 9NZ
Company NameAspire Gates & Railings Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameBarcode Mobile Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Plc Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameAxtone Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EY
Company NameNice Trade Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameNicetry Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2010 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 18 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
78-80 Kingston Road
Portsmouth
PO2 7PA
Company NameClaro Tech Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
13 South Riding
Bricket Wood
St Albans
AL2 3NG
Company NameIcono Systems Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
48 Stanhope Gardens
Ilford
Essex
IG1 3LQ
Company NameSanser Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameGroundforce Project Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Lyndhurst Avenue
Mill Hill
London
NW7 2AD
Company NameThe Spice Merchant (Watchet) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Mercia Business Village
Torwood Close
Coventry
West Midlands
CV4 8HX
Company NameClearsprings Chalet Management Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Mountview Court 1148 High Road
Whetstone
London
N20 0RA
Company NameLe Palefco Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameDay Darbey Properties Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
South Barn Sudbury Road
Castle Hedingham
Halstead
Essex
CO9 3AG
Company NameWorld Of Pets Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Caleb House
Abbotsfield Road
St. Helens
Merseyside
WA9 4HU
Company NameSnake Professional Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
106 Carter Lane
Mansfield
Nottinghamshire
NG18 3DH
Company NameMisbourne Dc Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Continuum Moderna Business Park, Moderna Way
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5QQ
Company NameGREG Pope Construction Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Building 6000 Langstone Technology Park
Langstone Road
Havant
Hampshire
PO9 1SA
Company NameElachi (Ruislip) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
96 Audley Road
London
NW4 3HG
Company NameBody-Sync Physiotherapy Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2010 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 28 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
107 Collingwood House
Dolphin Square
London
SW1V 3ND
Company NameNotting Hill Estate General Partner Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11-15 Wigmore Street
London
W1A 2JZ
Company NameNotting Hill Estate (Nominee) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11-15 Wigmore Street
London
W1A 2JZ
Company NameMalvern Tiling Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
106 Carter Lane
Mansfield
Nottinghamshire
NG18 3DH
Company NameDimiva Group Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Surgery
19 Mengham Lane
Hayling Island
Hampshire
PO11 9JT
Company NameTiffany's (Brighton) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
22 North Road
Brighton
East Sussex
BN1 1YA
Company NameGreenenviro Energy Systems Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Olympia House
Armitage Road
London
NW11 8RQ
Company NameFront Page Consult Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
24 Plumstead High Street
Woolwich
London
SE18 1SL
Company NameCF Corporate Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameCF Acquisitions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameSussex Street Properties Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook Point
1412 High Road
London
N20 9BH
Company NameFast Move Nationwide Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Capricorn Centre
Cranes Farm Road
Basildon
Essex
SS14 3JA
Company NameDetail Lighting Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Granary High Street
Turvey
Bedford
Bedfordshire
MK43 8DB
Company NameHealthfood Europe Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
26 Priestgate
Peterborough
PE1 1WG
Company NameOrion Developments Corporation Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2010 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 23 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameC J Caravans Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Dunster Grove
Perton
Wolverhampton
WV6 7RU
Company NameElectrical & Data Installations Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Company NameMLM Wealth Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co Ltd
81 Centaur Court Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameAlexander George Estates Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6th Floor
Charles House 108-110 Finchley Road
London
NW3 5JJ
Company NamePLF Leisure Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Abbey Taylor Limited Unit 6 12 O'Clock Court
Attercliffe Road
Sheffield
S4 7WW
Company NameHolborne-Bdi Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Hereward Rise
Halesowen
West Midlands
B62 8AN
Company NameD & S Communication Networks Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Company NameIndia 4 Gap Year Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor Lynton House
Station Approach
Woking
Surrey
GU22 7PY
Company NameAlpha Computer Solutions Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
58 Mayfield Avenue
London
N12 9JD
Company NameOtto Trading UK Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Flat 9 156 Pentonville Road
London
N1 9JL
Company NameP B Automotive North East Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Dunsgreen Court
Ponteland
Newcastle Upon Tyne
NE20 9EX
Company NameDiscount Bathrooms.Co Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Montpellier Mews
Salford
Greater Manchester
M7 4ZW
Company NameStaff Serve Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
80 Compair Crescent
Ipswich
Suffolk
IP2 0EH
Company NamePrimary Protection Security Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
77 Mulberry Close
Eastbourne
East Sussex
BN22 0TU
Company NameYU Spaces Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2010 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 22 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
67 Maybank Avenue
Wembley
Middlesex
HA0 2TQ
Company NameGlebeland Estates Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
45 Ealing Road
Wembley
Middlesex
HA0 4BA
Company NameERIN Island Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3rd Floor 23 Denmark Street
London
WC2H 8NH
Company NameMe Essential Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
52 Parkway
Welwyn Garden City
Herts
AL8 6HH
Company NameStart Point Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Oakleigh Gardens
London
N20 9AB
Company NameGlebeland Properties Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2010 (same day as company formation)
Appointment Duration2 months (Resigned 28 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brent House
382 Gloucester Road
Cheltenham
Gloucestershire
GL51 7AY
Wales
Company NameSure Trade Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2010 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 09 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
East Sussex
BN3 2WB
Company NameSpeciality Foods London Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2010 (same day as company formation)
Appointment Duration4 months (Resigned 23 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
141 Mitcham Road
London
SW17 9PE
Company NameStarplace Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2010 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 07 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
48 Lingwood Road
London
E5 9BN
Company NameSatisfy Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2010 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 14 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Mackintosh Lane
London
E9 6AB
Company NameFinedale Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2010 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 06 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Evans House
107 Marsh Road
Pinner
Middlesex
HA5 5PA
Company NameMini Cabs 2 Go Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
424 Moseley Road
Moseley
Birmingham
B12 9AT
Company NameLong Life Spares Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Longlife Spares Graddfa Industrial Estate, Colliery Road
Llanbradach
Caerphilly
Mid Glamorgan
CF83 3QS
Wales
Company NameHannah Jane Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Wells Farm Unit D
Northaw Road East Cuffley
Potters Bar
Hertfordshire
EN6 4RD
Company NameGeneration Solar Developments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameExcel Solar Systems Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co Ltd
81 Centaur Court Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameA Taste Of Sahara Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
103 Western Road
Brighton
East Sussex
BN1 2AA
Company NameBacre Trading Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameJasper Reefer Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 10 Leiston Enterprise Centre
Eastlands Industrial Estate
Leiston
Suffolk
IP16 4US
Company NameNadas 1 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
89 Chorley Road
Swinton
Manchester
M27 4AA
Company NameSwift Fab Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 5l Galaxy Business Park
Blaydon
Newcastle Upon Tyne
NE21 4SQ
Company NameThe Cook's Choice Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Granard Business Centre Bunns Lane
Mill Hill
London
NW7 2DQ
Company NameBaddow Electrical Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
13-15 Seven Ways Parade, Woodford Avenue
Gants Hill
Ilford
Essex
IG2 6JX
Company NameKIMO Rhvac Controls Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chase Side House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Company NameI K Consulting East Anglia Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co Ltd
81 Centaur Court Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameExhibit Flower Salon Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
48 Boston Road
Hanwell
London
W7 3TR
Company NameCodogan Corporate Solutions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
34 Bond Street
Wakefield
West Yorkshire
WF1 2QP
Company NameFindon Art Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 17 Spectrum House
32-34 Gordon House Road
London
NW5 1LP
Company NameSmaterati Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House 1404-1410 High Road
Whetstone
London
N20 9BH
Company NameLondon Global Forfaiting Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameNewell Child Protection And Assessments Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
22 Shawe Avenue
Nuneaton
Warwickshire
CV10 0EL
Company NameEgo Bunny Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
348-350 Lytham Road
Blackpool
Lancs
FY4 1DW
Company NameSpeech & Pronunciation Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Westwood House 34 Highcross Road
Southfleet
Gravesend
Kent
DA13 9PH
Company NameParagon Nationwide Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
31-32 Viaduct Road
Chelmsford
Essex
CM1 1TS
Company NameKarina Import Export Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
79 Drayton Road
London
Harlesoen
NW10 4DG
Company NameEclipse Hotels (Birmingham) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
39-41 East Hill
Woodwell Street
London
SW18 2QZ
Company NameStriderex Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Trafalgar House Grenville Place
Mill Hill
London
NW7 3SA
Company NameCosana Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House Unit 5
296a Green Lanes
Palmers Green
London
N13 5TP
Company NameDot Dot Dot Digital Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
90 Summerhill Road
Bristol
BS5 8JS
Company NameT K & Sons Building Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameLost Island Publishing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2010 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 30 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor 44-46 Whitfield Street
London
W1T 2RJ
Company NameG Koukoyllis Construction Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameThe Hampstead Surgery Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameIBMG Publishing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
35 Brompton Square
London
SW3 2AE
Company NameSolutions Construction Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
125 Milton Avenue
Eastham
London
E6 1BN
Company NameVocal Tones Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 St John'S Road
Harrow
Middlesex
HA1 2EY
Company NameTotalway Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameCadogan Corporate Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Continuum Moderna Business Park, Moderna Way
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5QQ
Company NameWatford Office Business Centre Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 St. James Road
Watford
Hertfordshire
WD18 0DZ
Company NameJAZ & Jul's Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Third Floor 112 Clerkenwell Road
Clerkenwell
London
EC1M 5SA
Company NameBusiness Gym Global Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook Point
1412 High Road
London
N20 9BH
Company NameG Koukoullis Construction Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameJ S Universal Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8a Kingsway House
King Street
Bedworth
Warwickshire
CV12 8HY
Company NameParty Republic Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
42 Chase Side
Enfield
Middlesex
EN2 6NF
Company NameInternational Business Management Group Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
35 Brompton Square
London
SW3 2AE
Company NameDouglas Developments (Liverpool) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Branite Buildings
6 Stanley Street
Liverpool
L1 6AF
Company NameBeema Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit4/5 22 Bull Lane
London
N18 1RA
Company NameSupersafe Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2010 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 06 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
67-75 New Road
London
E1 1HH
Company NameWellmade Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2010 (same day as company formation)
Appointment Duration3 weeks (Resigned 01 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
London
N22 8DZ
Company NameTried & Tested Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2010 (same day as company formation)
Appointment Duration4 days (Resigned 14 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
13 Costwald House
Stamford Hill
London
N16 6RU
Company NameAcebridge Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2010 (same day as company formation)
Appointment Duration3 days (Resigned 13 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Flat3 14
Crescent West
Barnet
Hertfordshire
EN4 0EJ
Company NameHilton Healthy Wine Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 South View Road
Ashtead
Surrey
KT21 2NB
Company NameMarshall Signalling Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81 Centaur Court Claydon Business Park
Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameT.H.K. Demolition Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Millbank Fold
Pudsey
West Yorkshire
LS28 9NP
Company NameTruetech Distribution Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Lb Insolvency Solutions Limited Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Company NameRichmond Analytics Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Spring Close
Lutterworth
Leicestershire
LE17 4DD
Company NameThe Seven Irenes Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Jordan Street
Knott Mill
Manchester
M15 4PY
Company NameMissbray Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 The Close
Petts Wood
Orpington
Kent
BR5 1JA
Company NameC Tate & Co Electrical Contractors & Engineers Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Bridge House
Apperley Road Apperley Bridge
Bradford
West Yorkshire
BD10 0PU
Company NameGo Fashions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 7a 186 Bridport Road
Edmonton
London
N18 1SJ
Company NameFitzpatrick Renovation And Construction Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House 1404-1410 High Road
Whetstone
London
N20 9BH
Company NameShine Import Export Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameFeelicity Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
77 Harrow Drive
London
N9 9EQ
Company NameSunny Side Up Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Knight Chadwick Unit 1a Woodstock Studios
36 Woodstock Grove
Shepherds Bush
London
W12 8LE
Company NameGrosso Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameVIKA Renhold Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameA P R Partnership Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81 Station Road
Marlow
Bucks
SL7 1NS
Company NameSalinon Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EY
Company NamePPF Management Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Moorend House
Snelsins Road
Cleckheaton
West Yorkshire
BD19 3UE
Company NameCornelia Fashions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
632 Green Lanes
London
N8 0SD
Company NameSouth Coast Energy Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12 My Lords Lane
Hayling Island
Hampshire
PO11 9PW
Company NameM S Investors Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
East Sussex
BN3 2WB
Company NameNicolas Gallagher Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
40 Holyport Road
Fulham
London
SW6 6LZ
Company NamePeter Simpson Associates Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Oak House
17a Esher Avenue
Walton On Thames
Surrey
KT12 2SZ
Company NameTrademarque Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lydmore House
St. Anns Fort
King'S Lynn
Norfolk
PE30 2EU
Company NameThe Plough (Ellington) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2010 (same day as company formation)
Appointment Duration1 week (Resigned 24 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
112 Whitley Road
Whitley Bay
Tyne And Wear
NE26 2NE
Company NameP Titan Properties Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor
30 City Road
London
EC1Y 2AB
Company NameSmartbox Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
23 Silver Street
Doncaster
DN1 1HG
Company NameFrontview Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
55 The Causeway
Potters Bar
Hertfordshire
EN6 5HF
Company NameTrademart Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameExactway Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2010 (same day as company formation)
Appointment Duration2 weeks (Resigned 01 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameSomer Conversions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
St Margaret Aldermaston Road
Pamber End
Tadley
Hampshire
RG26 5QN
Company NamePlantime Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameBSK Management Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor Walsingham House 1331-1337 High Road
Whetstone
London
N20 9HR
Company NameQuickact Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2010 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 03 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
293 Caledonian Road
Islington
London
N1 1EG
Company NameUniversal Transport Agency Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
Company NameIce World Adventures Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2010 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 17 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite No. 44 138 Marylebone Road
London
NW1 5PH
Company NameConnect 2 Furniture Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Office 15 Unit 3 Stour Valley Business Centre
Brundon Lane
Sudbury
Suffolk
CO10 7GB
Company NameAmalgamated Aggregates Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Velocity Point
Wreakes Lane
Dronfield
Derbyshire
S18 1PN
Company NamePlatinum Security Associates Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co. Ltd
81 Centaur Court Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameA Touch Of Ingenious Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameLeeds Window Installations & Repairs Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81a Town Street
Armley
Leeds
LS12 3HD
Company NameMasmar Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameElement I T Consulting Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 St. Thomas Avenue
Hayling Island
Hampshire
PO11 0ET
Company NameT Pastou Accountancy Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12 Forest Side
Buckhurst Hill
Essex
IG9 5SL
Company NameFighter Direct Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
71 Linskill Terrace
North Shields
Tyne & Wear
NE30 2EP
Company NameChannel Property London Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Chopwell Close
London
E15 4RP
Company NameOliver Green Leighton Buzzard Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
29 Vandyke Road
Leighton Buzzard
Bedfordshire
LU7 3HG
Company NameCigs4U Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House 1404-1410 High Road
Whetstone
London
N20 9BH
Company NameZEB Cars Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
68 Lombard Street
Birmingham
B12 0QR
Company NameMaster Stone Mason Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
26 Church Street
Bishop'S Stortford
Hertfordshire
CM23 2LY
Company NameC R Operations Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
East Sussex
BN3 2WB
Company NamePlott - House Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameFootball For Change Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18-22 Wigmore Street
London
W1U 2RG
Company NameNorth West Security (Manchester) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
22 Pine Avenue
Whitefield
Manchester
M45 7EQ
Company NameEbipr Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ebipr Limited
Dock Street
Fleetwood
Lancashire
FY7 6NU
Company NameM & C Fashions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hunter House
109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
Company NameLp Beer & Wine Wholesale Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 9a Horton Industrial Park, Horton Road
West Drayton
Middlesex
UB7 8JD
Company NameFlystar Aviation Training Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit B
Faraday Court
Crawley
West Sussex
RH10 9PU
Company NameCleanwater Technologies Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Mansfield Business Park
Ashfield Avenue
Mansfield
Nottinghamshire
NG18 2AE
Company NameRashmed Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
93 Robin Hood Lane
Birmingham
B28 0JF
Company NameMermaid Energy UK Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
38 Hampton Road
Twickenham
TW2 5QB
Company NameUniversal Sheet Metal Works 2010 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameAmelanchier Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1a Waltham Court Milley Lane
Hare Hatch
Reading
RG10 9AA
Company NameAbbey Rogues Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
156 Ingrave Road
Brentwood
Essex
CM13 2AG
Company NameTaskforce Construction Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brent House
382 Gloucester Road
Cheltenham
Gloucestershire
GL51 7AY
Wales
Company NameLangford Smith Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
382 Gloucester Road
Cheltenham
Gloucestershire
GL51 7AY
Wales
Company NameTebbs Design Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
63 - 66 Hatton Garden
London
EC1N 8LE
Company Name29 Stanhope Gardens Freehold Company Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Company NameInvogue Wedding Photography Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
52 Great Eastern Street
London
EC2A 3EP
Company NameRamla Petroleum Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (9 years, 4 months after company formation)
Appointment Duration2 years, 10 months (Resigned 07 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
47 Churchfield Road
London
W3 6AY
Registered Company Address
14 Manchester Square
London
W1U 3PP
Company NameOlimpic Village Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (7 years, 8 months after company formation)
Appointment Duration2 years, 9 months (Resigned 01 July 2013)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Suite 100 The Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Registered Company Address
Studio No:43 138 Marylebone Road
London
NW1 5PH
Company NameOlimpics London Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (7 years, 8 months after company formation)
Appointment Duration1 year, 9 months (Resigned 13 July 2012)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Suite 100 The Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Registered Company Address
49 Manor Road
Mitcham
Surrey
CR4 1JG
Company NameOlimpics London Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (7 years, 8 months after company formation)
Appointment Duration1 year, 9 months (Resigned 13 July 2012)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Suite 100 The Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Registered Company Address
49 Manor Road
Mitcham
Surrey
CR4 1JG
Company NameTony's Delicatessen Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (7 years, 7 months after company formation)
Appointment Duration1 year, 9 months (Resigned 13 July 2012)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Suite 100 The Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Registered Company Address
49 Manor Road
Mitcham
Surrey
CR4 1JG
Company NameCrystal Waters Trading Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (5 years, 2 months after company formation)
Appointment Duration2 years, 11 months (Resigned 16 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Studio 4 138 Marylebone Road
London
NW1 5PH
Registered Company Address
Studio 4 138 Marylebone Road
London
NW1 5PH
Company NamePtvicom Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (5 years, 1 month after company formation)
Appointment Duration3 years, 3 months (Resigned 21 January 2014)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Studio No:25 264 Lavender Hill
London
SW11 1LJ
Registered Company Address
05530540: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameOlympix Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (5 years, 1 month after company formation)
Appointment Duration2 years, 6 months (Resigned 09 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 100 The Studio
St Nicholas Close
Elstree, Borehamwood
Hertfordshire
WD6 3EW
Registered Company Address
Suite No 28 2 Old Brompton Road
London
SW7 3DQ
Company NameM K K Marketing Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Stanmore Avenue
Leeds
LS4 2RP
Company NameTSL Agency Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Newmans
Jubilee House, Merrion Avenue
Stanmore
Middlesex
HA7 4RY
Company NameUK Industrials Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (12 years, 6 months after company formation)
Appointment Duration1 year (Resigned 18 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 100 The Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Registered Company Address
10 Kestrel Close
Ewshot
Farnham
Surrey
GU10 5TW
Company Name1st UK Company Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (4 years, 8 months after company formation)
Appointment Duration1 year, 8 months (Resigned 18 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 100 The Studio
St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
22 Winchester Street
London
W3 8PA
Company Name1st Universal Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (4 years, 8 months after company formation)
Appointment Duration1 year, 6 months (Resigned 06 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 100 The Studio
St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Studio No 49 138 Marylebone Road
London
NW1 5PH
Company NameQuick Access Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (5 years, 1 month after company formation)
Appointment DurationResigned same day (Resigned 01 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio, St Nicholas Close
Elstree
Herts.
WD6 3EW
Registered Company Address
The Studio, St Nicholas Close
Elstree
Herts.
WD6 3EW
Company Name2022 World Cup Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (1 year, 3 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 25 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 100, The Studio St. Nicholas Close
Elstree
Borehamwood
Hertfordshire
WD6 3EW
Registered Company Address
Suite 100, The Studio St. Nicholas Close
Elstree
Borehamwood
Hertfordshire
WD6 3EW
Company Name2018 World Cup Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (1 year, 4 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 25 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio
St Nicholas Close
Elstree
Herts
WD6 3EW
Company NameOlimpic Games (2012) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (7 years, 7 months after company formation)
Appointment Duration1 year, 9 months (Resigned 13 July 2012)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Suite 100 The Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Registered Company Address
49 Manor Road
Mitcham
Surrey
CR4 1JG
Company NameSpenshine Cleaning Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (7 years, 8 months after company formation)
Appointment Duration1 year, 9 months (Resigned 13 July 2012)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Suite 100 The Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Registered Company Address
49 Manor Road
Mitcham
Surrey
CR4 1JG
Company NameCharlotte Oliver Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Parliament Terrace
Harrogate
N Yorks
HG1 2QY
Company NameEllipta Sales Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameOlimpics (UK) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (7 years, 8 months after company formation)
Appointment Duration3 years, 8 months (Resigned 26 June 2014)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Suite 100 The Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Registered Company Address
Suite 34, New House
67-68 Hatton Garden
London
EC1N 8JY
Company NameAnthony Wild Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (11 years, 12 months after company formation)
Appointment Duration4 years (Resigned 10 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 100 The Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Registered Company Address
Suite 100 The Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Company NameBarnsley Machinery Group Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (9 years, 3 months after company formation)
Appointment Duration6 years, 7 months (Resigned 24 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St. Nicholas Close
Elstree
Borehamwood
WD6 3EW
Registered Company Address
Fairgate House 78 New Oxford Street
3 Rd Floor
London
WC1A 1HB
Company NamePremium Corporation Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (12 years, 5 months after company formation)
Appointment Duration6 years, 7 months (Resigned 28 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 100
The Studio St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Registered Company Address
3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
Company NameOlimpic Security Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (5 years, 1 month after company formation)
Appointment Duration8 years, 8 months (Resigned 01 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 100, The Studio
St. Nicholas Close Elstree
Borehamwood
Hertfordshire
WD6 3EW
Registered Company Address
Suite 100, The Studio
St. Nicholas Close Elstree
Borehamwood
Hertfordshire
WD6 3EW
Company NameWayne Ker Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (7 years, 6 months after company formation)
Appointment Duration9 years, 6 months (Resigned 04 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameExcite.com Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (10 years, 6 months after company formation)
Appointment Duration9 years, 6 months (Resigned 06 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameFootball.Tv Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (10 years, 6 months after company formation)
Appointment Duration9 years, 6 months (Resigned 06 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NamePony & Trap Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (11 years, 4 months after company formation)
Appointment Duration9 years, 7 months (Resigned 21 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameSport.co.uk Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (10 years, 5 months after company formation)
Appointment Duration9 years, 6 months (Resigned 19 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite Q, Athene House 86 The Broadway
London
NW7 3TD
Registered Company Address
Suite Q, Athene House
86 The Broadway
London
NW7 3TD
Company NameThe Italian Job Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (5 years, 4 months after company formation)
Appointment Duration9 years, 10 months (Resigned 29 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Athene House, Suite Q The Broadway
London
NW7 3TD
Registered Company Address
Athene House, Suite Q
The Broadway
London
NW7 3TD
Company NameTiger Lily Hair And Beauty Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 2 Greendale Shopping Centre
Green Lane
Dronfield
Derbyshire
S18 2LJ
Company NameKit Barclay Enterprises Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6th Floor
Charles House 108-110 Finchley Road
London
NW3 5JJ
Company NameCPC Property Management Co Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
173 Winchmore Hill Road
London
N14 6AR
Company NameVendx Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
106 Carter Lane
Mansfield
Nottinghamshire
NG18 3DH
Company NameD's Caterers Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co. Ltd
81 Centaur Court Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameSensational Bargains Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road
Earls Colne
Colchester
Essex
CO6 2JX
Company NameS F Consulting Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Company NameSummercorp Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Evans House
107 Marsh Road
Pinner
Middlesex
HA5 5PA
Company NameAlpha Low Energy Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
80 Burton Road
Sheffield
S3 8BX
Company NamePro-Dream Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
115 Whitby Road
Ipswich
Suffolk
IP4 4AG
Company NameEmerecon Security Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hazel Moor Sandy Lane
Parkmill
Swansea
SA3 2EN
Wales
Company NameEureka Concept Licensing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
272 Regent Park Road
Finchley Central
London
N3 3HN
Company NameSpeed Delivery Service Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
170 Uttoxeter Road
Longton
Stoke On Trent
ST3 1QH
Company NameMeat Club Restaurant Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
272 Regent Park Road
Finchley Central
London
N3 3HN
Company NameEast Features Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
32 Chaucer Road
Wanstead
London
E11 2RE
Company NameBig Yellow Van Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 16 289 Kennington Lane
London
SE11 5QY
Company NameMetro Superior Cleaning Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Southview Road
Ashtead
Surrey
KT21 2NB
Company NameDorset Lettings (Blanford) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bramleys
Bath Road
Sturminster Newton
Dorset
DT10 1EB
Company NameId Concept (London) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor 1 Bell Street
London
NW1 5BY
Company NameCore Group Gas Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
61 Sandicroft Road
Blackpool
Lancs
FY1 2RY
Company NameIntelligent Data Design Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Belmont Place
Belmont Road
Maidenhead
SL6 6TB
Company NameVista Bars Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
20 Staincross Common
Staincross
Barnsley
South Yorkshire
S75 6JF
Company NameLa Goulette Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chase Green House
42 Chaseside
Enfield
Middx
EN2 6NF
Company Name33 Amhurst Park Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Urban House 1st Floor
43 Chase Side
London
N14 5BP
Company NameHanaplus Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
38 High Street
New Malden
Surrey
KT3 4HE
Company NameStateview Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment Duration4 weeks (Resigned 10 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook Point
1412 High Road
London
N20 9BH
Company NameStateway Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
118 Eversholt Street
Euston
London
NW11 1BP
Company NameMedipoint Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ramsay House 18 Vera Avenue
Grange Park
London
N21 1RA
Company NameHarry Wright - Qualified Person Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18 Simpson Court
North Seaton
Ashington
Northumberland
NE63 9SD
Company NameTreat Your Tummy Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6a Beaconsfield Terrace Road
West Kensington
London
W14 0PP
Company NameStylemart Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 28 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Empire House
67-75 New Road
London
E1 1HH
Company NameSable & Co Gifts Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameWiseplace Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
London
N22 8DZ
Company NameMasterlink Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 25 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameMasterline Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2010)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
28 Goodge Street
London
W1T 2QQ
Company NameMasterline Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
28 Goodge Street
London
W1T 2QQ
Company NameDuct Commercial Installations Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
165 Nunhead Grove
London
SE15 3LS
Company NameSemaphore Psychology &  Consultancy Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Crescent East
Thornton-Cleveleys
Lancs
FY5 3LJ
Company NameHome Furniture Solutions (London) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
20-24 Raymouth Road
Rotherhithe
London
SE16 2DB
Company NameBrightskies Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Enterprise House
2 The Crest
Hendon
London
NW4 2HN
Company NameIndico Tech Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
137 Deepcut Bridge Road
Deepcut
Camberley
GU16 6SD
Company NameBrown Cat Communications Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
44 Kennoldes Croxted Road
London
SE21 8SS
Company NameWisetrade Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 09 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
803 Stratford Road
Sparkhill
Birmingham
B11 4DA
Company NameADW Surveying Services Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
115 Whitby Road
Ipswich
Suffolk
IP4 4AG
Company NamePenistone Diy & Joinery Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
13 Huddersfield Road
Barnsley
S Yorks
S70 2LW
Company NameM J Butler Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
77 Pye Green Road
Cannock
Staffordshire
WS11 5RY
Company NameVELI Consultancy Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameRYM Trading Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company Name92 Mount Street Basement Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameEllen And The Escapades Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameParkview Motors Barnsley Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Minerva
29 East Parade
Leeds
Yorkshire
LS1 5PS
Company NameMcKinley Management Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
96 Kensington High Street
London
W8 4SG
Company NameQuickstack Eastern Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co Ltd
81 Centaur Court Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameR & S (London) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Cavendish Parade
Bath Road
Hounslow
Middlesex
TW4 7DJ
Company NameB.S. Fashions (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18 Ambassador Close
Hounslow
Middx
TW3 3DW
Company NameGlobundance Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
321 Cockfosters Road
Barnet
Hertfordshire
EN4 0JY
Company NameWicked Solutions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2010 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 15 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co. Ltd
81 Centaur Court Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NamePrestige Car Valeting At Ruxley Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Swan House
9 Queens Road
Brentwood
Essex
CM14 4HE
Company NameM D Skip Hire Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
56 Hyde Way
London
N9 9RT
Company NameCSG Focus Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1a Waltham Court
Milley Lane
Ruscombe
Reading
RG10 9AA
Company NameROMC Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameSoma Entertainment Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Recovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IQ6 3TU
Company NameRaj Palace Sussex Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
88 Graham Avenue
Mile Oak
Brighton
Sussex
BN41 2WI
Company NameWest London Family Golf Centre Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook Point
1412 High Road
Whetstone
London
N20 9BH
Company NamePro Safe Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameA Cullen Scaffolding Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Virginia House 56 Warwick Road
Solihull
West Midlands
B92 7HX
Company NameBirmingham Mot Centre Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bangor Road
Bardcley Green
Birmingham
B9 4TX
Company NameSigma Segment Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3a Holmes Road
Kentish Town
London
NW5 3AA
Company NameThe Principle Recruitment Associates Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameUK Wireless Security Association Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
370 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6HY
Company NameImperial Executive Hire Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Resolve Partners Llp One America Square
Crosswall
London
EC3N 2LB
Company NameConway Communications (London) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6 Castenau 6 Castelnau
Appt 4
London
SW13 9RU
Company NameCandid Corporation Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
89 Chorley Road
Swinton
Manchester
M27 4AA
Company NameRJM Performance Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameDekor Homes Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
Southgate
London
N14 6NZ
Company NameSteve Black Enterprises Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
112 Whitley Road
Whitley Bay
Tyne And Wear
NE26 2NE
Company NameBaltic Fishing Corporation Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
282 Chase Road
London
N14 6NZ
Company NameEureka Chefs Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
272 Regents Park Road
Finchley
London
N3 3HN
Company NameParis Rocks Promotions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ajc Accounting
Unit 2 Suite 15 Wesley House Huddersfield Road Birstall
Batley
West Yorkshire
WF17 9EJ
Company NameEureka Training & Developments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
272 Regents Park Road
Finchley
London
N3 3HN
Company NameTeacup Pig Productions Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameBaigs Manpower & Services Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Bartholomews
Brighton
East Sussex
BN1 1HG
Company NameOliver Fox Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Flat 6 10 Claremont Avenue
Woking
Surrey
GU22 7RJ
Company NameSlyfly Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor 44-46
Whitfield Street
London
W1T 2RJ
Company NameLatex Free Bands Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameB H & Co Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
112 Shearwater Road
Stockport
SK2 5UX
Company NameNutritious Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2010 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 18 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Pavilion
Rosslyn Crescent
Harrow
Middlesex
HA1 2SZ
Company NameAwe-Inspiring Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2010 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 12 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81a Town Street
Armley
Leeds
Yorks
LS12 3HD
Company NameTradeco Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameA C E Maquetry Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manchester House
High Street
Sturminister Newton
Dorset
DT10 2LL
Company NameMathstan Capital Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
Southgate
London
N14 6NZ
Company NameFools Gold Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2010 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 25 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
56 Gloucester Road
Unit 251
London
SW7 4UB
Company NameEastbase Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2010 (same day as company formation)
Appointment Duration5 days, 1 hour (Resigned 03 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
39a Welbeck Street
London
W1G 8DH
Company NameHomebrew Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2010 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 18 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
25 Preston Street
Faversham
Kent
ME13 8PE
Company NameR Petch Consultants Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2010 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 13 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
272 Regents Park Road
London
N3 3HN
Company NameShaan Tandoori (Sussex) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Augusta Kent Limited The Clocktower Clocktower Square
St Georges Street
Canterbury
Kent
CT1 2LE
Company NamePartmart 4X4 Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameZIA Pia Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
109 Sheen Lane
East Sheen
London
SW14 8AE
Company NameVivid Properties Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Derek Rothera & Company Units 15 & 16
7 Wenlock Road
London
N1 7SL
Company NameVivid Estates Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2010 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 09 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1-3 Edgwarebury Lane
Edgware
HA8 8LH
Company NameKouzina Express Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameService Stories Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameRidley Park The Hotel Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12 - 14
Wensleydale Terrace
Blyth
Northumberland
NE24 3EB
Company NameAbsinthe Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
64 New Cavendish Street
London
W1G 8TB
Company NameLongart Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brentmead House
Britannia Road
London
N12 9RU
Company NamePharma Executive Consulting Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameRadiant Therapeutics Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
61 Bridge Street
Kington
HR5 3DJ
Wales
Company NameTendring Taxis Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
30 Horsey Road
Kirby Le Soken
Frinton On Sea
Essex
CO13 0DZ
Company NameCardinal Saw & Knife Company Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Calyx House
South Road
Taunton
Somerset
TA1 3DU
Company NameMartin Chessum Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
37 Warren Road
Halstead
CO9 1XB
Company NameFortility Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameSpring Board East Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
40 Brecon Road
Brooke
Norwich
NR15 1HS
Company NameNO. 1 Computing Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2010 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 18 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NamePerran Foundry Management Company Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor
30 City Road
London
EC1Y 2AB
Company NameNo 1 Estates Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Resolve Partners Llp One America Square
Crosswall
London
EC3N 2LB
Company NameExtract Data Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Hotham Road
Wimbledon
London
SW19 1BS
Company NameMarkright Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2010 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 17 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Kirkgate Street
Wisbech
Cambridgeshire
PE13 3QR
Company NameNO. 1 Homes Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co Ltd
81 Centaur Court Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameGreat Design Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2010 (same day as company formation)
Appointment Duration2 weeks (Resigned 18 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameExtra Place Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2010 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 26 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameCraftlink Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2010 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 29 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor 1 Bell Street
London
NW1 5BY
Company NameBlackburn Industrial Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameSolaris Enterprises Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameHWSS Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
56 Wood Lane
Longley Green
Huddersfield
West Yorkshire
HD4 6PT
Company NameOcean House Business Centre Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameQueensbury Df Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Queensland Farm
Queensbury
Bradford
BD13 1AE
Company NameMortgage Force Hd001 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameTitle Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameAjacs Properties Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2010 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 16 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
48 Curley Hill Road
Lightwater
Surrey
GU18 5YH
Company NameCambridge Aviation Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Olympia House
Armitage Road
London
NW11 8RQ
Company NameW P Davies Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EY
Company NameHope Garrett Consultants Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
46 Arnhem Grove
Braintree
Essex
CM7 5UQ
Company NameSave Tech (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2010 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 15 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 100 The Studio
St. Nicholas Close Elstree
Borehamwood
Hertfordshire
WD6 3EW
Company NameWest Homes Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2010 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 04 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameProperty Maintenance (South East London) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
31 Murchison Avenue
Bexley
Kent
DA5 3LN
Company NameAntonia Constantinou Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
39 Nursery Close
Enfield
Middlesex
EN3 5JZ
Company NameMonarch Freight Services Barnsley Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Hudderfield Road
Barnsley
S Yorks.
S70 2LW
Company NameDesigner Sales Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NamePower Recycling Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
London
N2 8EY
Company NameTower Services (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Pavilion 56 Rosslyn Crescent
Harrow
Middlesex
HA1 2RZ
Company NameECO House Project Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
56 Templeman Road
Hanwell
London
W7 1AT
Company NameXTRA Special Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment Duration5 days (Resigned 16 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Prospect Farm House
Main Street West Witton
Leyburn
North Yorkshire
DL8 4LP
Company NameWell Earned Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment Duration3 months (Resigned 10 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameSpaceview Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Betterton Street
Covent Garden
London
WC2H 9BH
Company NameEcostate Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 08 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14 The Village Square
Netherne On The Hill
Coulsdon
Surrey
CR5 1LZ
Company NameReallywell Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 03 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
316 Lea Bridge Road
London
E10 7LD
Company NamePm Services Electrical Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameJ Kelly Contractors Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameJoin Data Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1331-1337 (2nd Floor)
High Road Whetstone
London
N20 9HR
Company NameLengha.com Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Company Director06
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
30 The Drive
Abington
Northampton
NN1 4SH
Company NameFirefish Holdings Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
170-172 Tower Bridge Road
London
SE1 3LS
Company NameThe Real McCoy Fruit & Veg Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
39 Barnesville Close
Birmingham
West Midlands
B10 9LN
Company NameStartlink Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
167 High Street
London
E17 7BX
Company NameEcomart Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameGreat Experience Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Barn Cottage Grange Lane
Letchmore Heath
Watford
WD25 8DY
Company NameECO Marketing Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
108 New Cavendish Street
London
W1 6XP
Company NameUKM Nutrition.com Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameC Monks Bricklaying And Building Specialists Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House 13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NamePiccadilly Box Two Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
(Global Talk)
68 Marchmont Street
London
WC1N 1AB
Company NameMatt. D Trucking Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Wherry
Quay Street
Halesworth
Suffolk
IP19 8ET
Company NameUnicore Distribution Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 101 24-26 Arcadia Avenue
London
N3 2JU
Company NameDerman Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2a The Arcade, The Broadway
Wickford
Essex
SS11 7AH
Company NameKosam Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Clarence Street
Staines
Middlesex
TW18 4SU
Company NameDerkan Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2-3 Market Place
Whittlesey
Peterborough
PE7 1AB
Company NameS.E. Maycock Auto's Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Sutton Road
St. Albans
Hertfordshire
AL1 5JQ
Company NameExpress Wines (Brighton) Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
208 Dyke Road
Brighton
East Sussex
BN1 5AA
Company NameDeal Introducer Desk Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameJPS Financial Solutions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameSelkan Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
312 Northolt Road
Harrow
Middlesex
HA2 8EE
Company NameJPA Financial Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
30 Percy Street
London
W1T 2DB
Company Name2WO 9Ine Publishing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, 31 Kentish Town Road
London
NW1 8NL
Company NameHolwell Hill Farms Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manchester House High Street
Stalbridge
Sturminster Newton
Dorset
DT10 2LL
Company NameBlast Promotions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
162 West Heath Road
Cove
Farnborough
Hampshire
GU14 8PL
Company NameAddition (Eaton) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St. Nicholas Close
Elstree
Borehamwood
Hertfordshire
WD6 3EW
Registered Company Address
11 Commerce Road
London
N22 8ED
Company NameAddition (Eaton) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
London
N22 8ED
Company NameCellularies UK Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameCovariant Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor 44-46 Whitfield Street
London
W1T 2RJ
Company NameHertractions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16 Khartoum Road
Ilford
IG1 2NP
Company NameNBR Finance Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Company NameSunkissed Tanning And Beauty Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Heddon Court
Cockfosters Road
Cockfosters
Herts
EN4 0DE
Company NameLongridge Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81 Centaur Court Claydon Business Park
Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameRM1 (Fashions) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 11 Liberty 2 Mercury Gardens
Romford
Essex
RM1 3EE
Company NameSpringfield Lane Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Part Ground Floor (East B) Redvers Close
Lawnswood Business Park
Leeds
LS16 6QY
Company NameRowlett Farms Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lydmore House
St Ann Fort
King'S Lynn
Norfolk
PE30 2EU
Company NameTarget Global Exports Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1258 Manchester Road
Linthwaite
Huddersfield
West Yorkshire
HD7 5QA
Company NameDouble D Properties Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameMicro Ceds Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14 London Road
Newark
NG24 1TW
Company NameLodge Moor Nursery Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
Company NameOz-Cem Supermarket Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
132 Finsbury Park Avenue
London
N4 1DS
Company NameSky Plaza Leicester Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
788-790 Finchley Road
London
NW11 7TJ
Company NameAddition (Eton) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameThe European Recycling Corporation Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
29th Floor
1 Canada Square
Canary Wharf
London
E14 5DY
Company NameUnistar Estates Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor 30 City Road
London
EC1Y 2AB
Company NameWigmore Eps Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
24 Langley Road
Rainham
Kent
ME8 7RT
Company NameTEC Chanels Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
59 Kinston Road
Southall
Middlesex
UB4 4AW
Company NameNexus It Systems Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
89 Chorley Road
Swinton
Manchester
M27 4AA
Company NameChicken & Pizza Express Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ba & S House
23 New Hall Lane
Preston
PR1 5NU
Company NameRising Sports Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2010 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 10 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameShish & Fips Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Queens Road
Edmonton
London
N9 0RA
Company NameMJSE Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Scotgate House Scotgate Road
Honley
Holmfirth
HD9 6GD
Company NameBoulter & Barrow Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
89 Chorley Road
Swinton
Manchester
M27 4AA
Company NameEcoled Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
424 High Road
Tottenham
London
N17 9JB
Company NameSt Mary Of Eton Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18-22 Wigmore Street
London
W1U 2RG
Company NameD Worbey & Son Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Wayland House
High Street
Watton
Norfolk
IP25 6AR
Company NameYour Welcome Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bwc Business Solutions Limited
8 Park Place
Leeds
LS1 2RU
Company NameS McGuinness Electrical Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lydmore House
St Annes Fort
Kings Lynn
Norfolk
PE30 2EU
Company NameAnderson & Bradshaw Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
13-15 Sevenways Parade
Woodford Avenue
Ilford
Essex
IG2 6JX
Company NameEt Locksmith Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Lexington Close
Borehamwood
WD6 1XA
Company NameJING Jing Express Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Lyndhurst Avenue
London
NW7 2AD
Company NameChina Sky Express Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Lyndhurst Avenue
London
NW7 2AD
Company NameGreenside Waste Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
69 Birch Crescent
Hornchurch
Essex
RM11 2NQ
Company NameNihhar Skip Hire London Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
27 Crownland Avenue
Hayes
Middlesex
UB3 4JW
Company NameE&L Planning Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
52 Elm Tree Close
Norristhorpe
Liversedge
WF15 7BU
Company NameExterior Cleaning Solutions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Evans House
107 Marsh Lane
Pinner
Middlesex
HA5 5PA
Company NameUtility Vehicle Rentals Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Company NameResponsibility In Safety Culture Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
17 Gosforth Drive
Dronfield
Derbyshire
S18 1QU
Company NameClaims Consumer Champion Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Technology House Sir William Lyons Road
, University Of Warwick Science Park
Coventry
CV4 7EZ
Company NamePrivate Healthcare PR Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
348-350 Lytham Road
Blackpool
Lancashire
FY4 1DW
Company NameDavid's Executive Kars Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2010 (same day as company formation)
Appointment Duration1 year (Resigned 01 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Buckingham Avenue
London
N20 9BU
Company NameSeatons (Cardiff) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit D
Dinas Enterprise Centre
Porth
Rhondda
CF39 9BL
Wales
Company NameWinslade Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
Company NameNijjar Skip Hire London Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
27 Crownland Avenue
Hayes
Middlesex
UB3 4JW
Company NameAvorio Bride Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
Yorkshire
S70 2LW
Company NameV J Barclay & Sons Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Oak House Farm
Newgatestreet Road Goffs Oak
Waltham Cross
Hertfordshire
EN7 5RU
Company NameKrisko Parkett (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Mountside
Stanmore
Middlesex
HA7 2DT
Company NameRICO Healthcare (GSG) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bondcare House
Lodge Road
London
NW4 4EF
Company NameBarbican Place Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Company NameThe Bread & Dripping Consultancy Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81 Islip Street
Kentish Town
London
NW5 2DL
Company NameUnited Neutral Plus Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NamePAPS Fish Restaurant Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
23 Tudor Way
London
N14 6PS
Company NameSouth East Paving Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Patience Cottage Belchers Lane
Nazeing
Waltham Abbey
Essex
EN9 2SA
Company NameCreative Communities North East Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Hampden Road
Sunderland
Tyne And Wear
SR2 9QQ
Company NameSouth East Drives Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameGa Europe Investments 200 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Central House
124 High Street
Hampton Hill
Middlesex
TW12 1NS
Company NameGielgud Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameDalyan Cafe Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
25 Chapel Market
London
N1 9EZ
Company NameFirst 4 Tennis Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 South View Road
Ashstead
Surrey
KT21 2NB
Company NameSprechen-Ski-Deutsch Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
37 Lower Brook Street
Ipswich
Suffolk
IP4 1AQ
Company NameCoastal Builders (North East) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6 Hartburn Road
North Shields
Tyne And Wear
NE30 3RH
Company NameFindon Urban Lofts (JT) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18-22 Wigmore Street
London
W1U 2RG
Company NameV2 Developments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5-6 Cambridge Parade
Great Cambridge Road
Enfield
Middlesex
EN1 4JU
Company NameJ I C A L Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House 7-12 Tavistock Square
London
WC1H 9BQ
Company NameStine Consultants Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
37 Sun Street
London
EC2M 2PL
Company NameCrown Gardens Of Hampton Court Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6b Lys Mill Farm
Watlington
Oxfordshire
OX49 5EP
Company NameEngery Finder Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4a Chester Road
Gresford
Wrexham
LL12 8TN
Wales
Company NameAnimal Medicines & Supplies Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Jacaranda Buckhatch Lane
Rettendon Common
Chelmsford
Essex
CM3 8ES
Company NameOmega Complete Security Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
Southgate
London
N14 6NZ
Company NameEmpower Me Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Virginia House 56 Warwick Road
Solihull
West Midlands
B92 7HX
Company NameOvertake Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2010 (same day as company formation)
Appointment Duration1 month (Resigned 11 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
200 York Way
London
N7 9AX
Company NameFreemarket Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
185 Angel Place
Fore Street
London
N18 2UD
Company NameBackburner Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2010 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
193a Parrock Street
Gravesend
Kent
DA12 1EW
Company NameFreemark Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2010 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 04 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
221 Sheringham Avenue
London
E12 6HJ
Company NameSweepsale Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2010 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
159a Kentish Town Road
London
NW1 8PD
Company NameFreemart Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameSalemaker Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
London
N22 8DZ
Company NameXTRA One Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2010 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameNorth West London Community Centre Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameBlenheim Consulting Global Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
25 Warren Road
Bushey Heath
Herts
WD23 1HU
Company NameBd Rental Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameLowden Coachwork & Storage Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Lowden Works
Lowden Road Edmonton
London
N9 8RL
Company NameSilver Food Centre Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
386 Kingsland Road
London
E8 4AA
Company NameAddition Holdings (Eton) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2010)
Assigned Occupation Company Director06
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameTownpool Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Leys Road
Blackpool
Lancashire
FY2 0SG
Company NameHerongold Consultants Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
23 Cannock Close
Bray Nr
Maidenhead
Berkshire
SL6 1XB
Company NameRazorsharp Consumer Products Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company Name11 Northumberland Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor Newbury House
401 Bury New Road
Salford
M7 2BT
Company NameEnergy Finder Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4a Chester Road
Gresford
Wrexham
LL12 8TN
Wales
Company NameGultan Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameNaldan Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
31 Avery Row
Mayfair
London
W1K 4BD
Company NameFluent Interpreters Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
57 Cotton Hill
Bromley
Kent
BR1 5RT
Company NameDekal Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameBluegate Capel Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bluegate Farm
Bluegate Lane
St Mary
Ipswich
IP9 2JX
Company NameHealthcareinsure Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameTicker Tape Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameT & T Transport (London) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
25 Kenneth Gardens
Stanmore
Middlesex
HA7 3SA
Company NamePETS N Nosh Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
S Yorks
S70 2LW
Company NameAneila Rose Public Relations Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameBanay Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18 Rutland Close
Warsop
Mansfield
Notts
NG20 0DY
Company NameTuzuk Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Holmes Road
London
NW5 3AA
Company NameBirmingham Car Sales Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
122 Emily Street
Highgate
Birmingham
West Midlands
B12 0XJ
Company NameBesan Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Cossack Street
Rochester
Kent
ME1 2EF
Company NameClear Accounting Service (UK) Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
34 Bond Street
Wakefield
S Yorks
WF1 2QP
Company NameG1098 Solutions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
Company NameWicked Systems Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Granary
High Street
Turvey
Bedfordshire
MK43 8DB
Company NameAmeila Rose Public Relations Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameDoncaster Sheffield Flying School Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2010)
Assigned Occupation Company Director06
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bwc Business Solutions Llp
8 Park Place
Leeds
LS1 2RU
Company NameCrawshaw Cabinetmakers Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ealing House C/O Bss Associates Ltd
33 Hanger Lane
London
W5 3HJ
Company NameMcNeece Consulting Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
Herts
N20 9BH
Company NameKeshtgar & Co Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Red Lion Court
Alexandra Road
Hounslow
Middlesex
TW3 1JS
Company NameFenway Technologies Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
26 Church Street
Bishops Stortford
Herts
CM23 2LY
Company NameBe An Artist Programme (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameFire Globe Technologies Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Wharfedale Road
Ipswich
Suffolk
IP1 4JP
Company NameThe Furniture Store (Holloway) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2010 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 01 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
710 Holloway Road
London
N19 3NH
Company NameOffice Cobbler Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
229 Whittington Road
London
N22 8YW
Company NameHome Bed & Commercial Safe Company Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 394 2 Old Brompton Road
London
SW7 3DQ
Company NameAMS Security And Events Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite E10 Josephs Well
Westgate
Leeds
LS3 1AB
Company NameSolocraft Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 West End
Redruth
Cornwall
TR15 2RZ
Company NameSolo Business Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment Duration1 month (Resigned 08 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Winton Lodge
Imperial Avenue
Westcliff-On-Sea
SS0 8NF
Company NameClasstime Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment Duration2 days (Resigned 07 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6 Old Market Place
Sudbury
Suffolk
CO10 1SZ
Company NamePlanetview Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment Duration1 month (Resigned 04 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Pavilion
Rosslyn Crescent
Harrow
Middlesex
HA1 2SZ
Company NameClassicway Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment Duration6 days (Resigned 11 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Imperial House
North Street
Bromley
Kent
BR1 1SD
Company NameEcomarket Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 24 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameBestact Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 03 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
46 High Street
Ware
Hertfordshire
SG12 9BZ
Company NameSuperserve Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 24 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 39 Youngs Industrial Estate, Paices Hill
Aldermaston
Reading
RG7 4PW
Company NameNorth East Roofing & Building Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
22 Lapwing Close
South Beach Estate
Blyth
Northumberland
NE24 3SE
Company NameTania Children Healthcare Program Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio
St Nicholas Close
Elstree
Herts
WD6 3EW
Company NameAirports E-Park UK Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
154 New Church Road
Hove
East Sussex
BN3 4JD
Company NameJames J. Larkin Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Building 5b The Mousery
Beeches Road
Battlesbridge
Essex
SS11 8TJ
Company NameBromsgrove Drinks Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8a Kingsway House
King Street
Bedworth
Warwickshire
CV12 8HY
Company NameWalpole Area Pre-School Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lydmore Houst
St Anns Fort
Kings Lynn
Norfolk.
PE30 2EU
Company NameMarco @ No1 Northgate Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
17-18 Riverside House
Lower Southend Road
Wickford
Essex
SS11 8BB
Company NameLansworth Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Jubilee House
Merrion Avenue
Stanmore
Middlesex
HA7 4RY
Company Name39 Auckland Hill Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
126-134 Third Floor
Baker Streer
London
W1U 6UE
Company NameOnejet Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
London
N22 8DZ
Company Name8 Honor Oak Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
126-134 Third Floor
Baker Street
London
W1U 6UE
Company NameABAM Marketing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
170 Greenford Road
Harrow
Middlesex
HA1 3QX
Company NameYou'Re Welcome Consultancy Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 101 24-26 Arcadia Avenue
London
N3 2JU
Company NameHughenden Consultants Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6 Lancaster Court, Coronation Road
Cressex Business Park
High Wycombe
Buckinghamshire
HP12 3TD
Company NameWillow Tree Contractors Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Hudderfield Road
Barnsley
S Yorks
S70 2LW
Company NameRubbertree Anti-Vibration Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81 Centaur Court Claydon Business Park
Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameThe Grapevine (South Oxhey) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 St James Road
Watford
Herts
WD18 0DZ
Company NameTEK Packaging Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 9 Rangemoor Road
London
N15 4LP
Company NameThe Cyclist Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Percy Road
Finchley
London
N12 8BU
Company NameEevee Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
31 Basepoint Business Centre
1 Winnall Valley Road
Winchester
Hampshire
SO23 0LD
Company NameHughenden System Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6 Lancaster Court, Coronation Road
Cressex Business Park
High Wycombe
Buckinghamshire
HP12 3TD
Company NameYA Ideas Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor Lynton House
Station Approach
Woking
Surrey
GU22 7PY
Company NamePathway International Trade Consultants Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
13a Macclesfield Street
London
W1D 5BS
Company NameSTB Plastic Recycling Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Rosegarth Barnsley Road
Dodworth
Barnsley
S Yorks
S75 3JT
Company NameMaintaining Hertfordshire Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
89 Gade Bank
Croxley Green
Rickmansworth
Herts
WD3 3GD
Company NameBitesize Mastery Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
17 North Town Road
Maidenhead
SL6 1JQ
Company NameGuardian Umbrella Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
99 Waycross Road
Upminster
Essex
RM14 1NS
Company NameDesign By Eye Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
31 Murchison Avenue
Bexley
Kent
DA5 3LN
Company NameClass 1A Products Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameCoffee Den Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
424 Brixton High Street
London
SW9 7AY
Company NameTatjana Children Healthcare Program Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio
St Nicholas Close
Elstree
Herts
WD6 3EW
Company NameB T Audio Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
26 Church Street
Bishop'S Stortford
Herts
CM23 2LY
Company NameScan Colour Maler Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameCafe Didm Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameAvcom Ventures Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Pinnacle Way
Pride Park
Derby
Derbyshire
DE24 8ZS
Company NameClapham Bistro Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor (North)
Devonshire House 1 Devonshire Street
London
W1W 5DS
Company NameUnion Security Services UK Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
30 Sheenwood
Sydenham
London
SE26 6BT
Company NameIsland Grill (UK) Kilburn Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9b Stanley Gardens
Willesden Green
London
NW2 4QH
Company NameLondons Abled & Disabled Facilities Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 St James Road
Watford
Herts
WD18 0DZ
Company NameBluegate Capel Management Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bluegate Farm Bluegate Lane
Capel St Mary
Ipswich
Suffolk
IP9 2JX
Company NameBarrelfield Property Publishing (Epsom) Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
Company NameCharlie Media Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
89 Chorley Road
Swinton
Manchester
M27 4AA
Company NameTad Catering Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
54 Gabriels Hill
Maidstone
Kent
ME15 6JJ
Company NameJust Solar Power Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
36-40 Doncaster Road
Barnsley
S Yorks
S70 1TL
Company NameSOKA Catering Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14-16 Victoria Street
Rochester
Kent
ME1 1XH
Company NameLolan Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14 Drury Lane
London
WC2B 5RB
Company NameDDE Consultancy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
24 Brandon Road
Hall Green
Birmingham
B28 8DX
Company NameCore Group Mechanical Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18 Winton Avenue
Blackpool
FY4 4HZ
Company NameTarmic Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
126-134 Third Floor
Baker Street
London
W1U 6UE
Company NameVenita Consulting Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Hudderfield Road
Barnsley
S Yorks
S70 2LW
Company NameUBS Foods Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
139 The Broadway
Perry Barr
Birmingham
B20 3ED
Company NameHutton Enterprises Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Recovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
Company NameThe Three Counties Brewery Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Units 8 & 9 Parsons Court Welbury Way
Aycliffe Business Park
Newton Aycliffe
Durham
DL5 6ZE
Company NameNo Ordinary Lingerie Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
34 Ibscott Close
Dagenham
RM10 9YS
Company NameLe Parisien Cafe Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 08 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Granary
High Street
Turvey
Beds
MK43 8DB
Company NameBarrens Consultancy Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameInterim Safeguarding Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Granary Barn Moat Lane
Old Leake
Boston
Lincolnshire
PE22 9JD
Company NameYoungs Carpentry & Joinery Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
25 Gordon Hill
Enfield
Middlesex
EN2 0QP
Company NameCentennial Solutions Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
501 Centennial Park, Centennial Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3FG
Company NameGetrs Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Central House
124 High Street
Hampton Hill
Middlesex
TW12 1NS
Company NameF M Processing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
52 Green Lanes
Palmers Green
London
N16 9NH
Company NameResi-Coat Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6 Roding Lane South
Ilford
Essex
IG4 5NX
Company NameBeechwood Clothing Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
52 Green Lanes
London
N16 9NH
Company NameRosie Of London Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Palladium House 1-4 Argyll Street
London
W1F 7LD
Company NameRamsay, Dunn & Evans Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Gothic Coach House
2a Lynton Avenue
Arlesey
Bedfordshire
SG15 6TS
Company NameChessington Car Wash Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
190 Billet Road
Waltham Forest
London
E17 5DX
Company NameMUDE Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
117 High Road
London
N2 8AG
Company NameHigh Flyers Clothing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co Ltd
81 Centaur Court Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NamePoco Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EY
Company NameMUDI Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
155 Mount Pleasant Road
London
N17 6JH
Company NameTrans Corridor Project Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameHaughton Birmingham Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
227 Church Hill Road
Handsworth
Birmingham
West Midlands
B20 3PH
Company NameExelate UK Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
37 Broadhurst Gardens
London
NW6 3QT
Company NameCheritonlink Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 2 Rutherford Way
Swindon Village
Cheltenham
Gloucestershire
GL51 9TU
Wales
Company NameThe Champion Effect Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Century Court
Tolpits Lane
Watford
Hertfordshire
WD18 9RS
Company NameNew China Express Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Lyndhurst Avenue
London
NW7 2AD
Company NameL N Screeds Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
127 Worthington Road
Lichfield
Staffordshire
WS13 8PG
Company NameChina Red Express Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Lyndhurst Avenue
London
NW7 2AD
Company NameLala's Brighton Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
East Sussex
BN3 2WB
Company NameRenal Care Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Flemings Farm Cottages
Flemings Farm Road
Leigh-On-Sea
Essex
SS9 5QT
Company NameAthena Accountants Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2011 (same day as company formation)
Appointment Duration2 weeks (Resigned 10 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Wesley House
Huddersfield Road
Birstall
Batley
WF17 9EJ
Company NameMatrix Computing Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2011 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 08 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 The Coppins
Lisvane
Cardiff
CF14 0TJ
Wales
Company NameManagement Ventures Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2011 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 07 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
54 Anson Road
London
NW2 6AD
Company NameInvincible Property Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2011 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 23 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
30 Market Place
Swaffham
Norfolk
PE37 7QH
Company NamePlusdeal Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2011 (same day as company formation)
Appointment Duration1 week (Resigned 03 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Sunnyside Terrace
London
NW9 5DL
Company NameLegendary Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2011 (same day as company formation)
Appointment Duration5 days (Resigned 01 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
383 Edgware Road
London
NW9 6NJ
Company NameMetstar Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2011 (same day as company formation)
Appointment Duration1 day (Resigned 28 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook Point
1412 High Road
London
N20 9BH
Company NameBreakbeat Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2011 (same day as company formation)
Appointment Duration1 week (Resigned 03 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
292a Wallisdown Road
Bournemouth
BH11 8PN
Company NameBillionaire Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
56 Wellington Street
Luton
LU1 2QH
Company NameTake A Break Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2011 (same day as company formation)
Appointment Duration4 days (Resigned 31 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5a Marylebone Road
Baker Street Approach
London
NW1 5LA
Company NameMatrix Estates Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2011 (same day as company formation)
Appointment Duration4 days (Resigned 31 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brent House
382 Gloucester Road
Cheltenham
Gloucestershire
GL51 7AY
Wales
Company NameBanktime Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2011 (same day as company formation)
Appointment Duration5 days (Resigned 01 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19-21 High Street
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9QE
Company NameBanksy Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2011 (same day as company formation)
Appointment Duration5 days (Resigned 01 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
28 Amwell End
Ware
Hertfordshire
SG12 9HW
Company NameMilano Restaurant & Pizza Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameEmilia Bewick Interiors Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook Point
1412 High Road
London
N20 9BH
Company NameDigi-Visual Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Salisbury House
81 High Street
Potters Bar
Herts
EN6 5AS
Company NameOn Digital Ventures Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameGordon Kelly Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2011 (same day as company formation)
Appointment Duration2 months (Resigned 07 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Company NameGlobal Network Support Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameCoffea Copthall Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Heddon Court
Cockfosters
Herts
EN4 0DE
Company NameZEKA Investments Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
539 Roman Road
London
E3 5EL
Company NameAce Environmental Solutions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Alpha Business Park
Travellers Close
Welham Green
Herts
AL9 7NT
Company NameN-Dubz Publishing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameGoldenize Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
20 Alyth Gardens
London
NW11 7EN
Company NameSouth Eastern Sports Ventures Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
33 Park Way
Camden Town
London
NW1 7PN
Company NameKaraki's Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
40 Cricklewood Lane
London
NW2 1HD
Company NameOctave Productions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
52 Medway Gardens
Wembley
Middlesex
HA0 2RJ
Company NameMirus Coaching Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brent House
382 Gloucester Road
Cheltenham
Gloucestershire
GL51 7AY
Wales
Company NameThe Jerram Gallery Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manchester House High Street
Stalbridge
Sturminster Newton
Dorset
DT10 2LL
Company NameMedical Technology Consulting Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
56 Langholm Road
Ashton-In-Makerfield
Wigan
Lancashire
WN4 0SG
Company NameDevotion Bar & Catering Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Farm House
Common Farm, Dunstable Road
Eaton Bray
Bedfordshire
LU6 1RD
Company NameEgo Fashion Box London Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Milner House
14 Manchester Square
London
W1U 3PP
Company NameEclectic Source Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
190 Billet Road
London
E17 5DX
Company NameJason Cooper (UK) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manchester House High Street
Stalbridge
Sturminster Newton
Dorset
DT10 2LL
Company NamePortbook International Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameCBH Electrical Systems Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Bridge Street
Walton On Thames
Surrey
KT12 1AE
Company NameChina's Republic Of People Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Kingfishers
Wargrave Road
Henley-On-Thames
Berkshire
RG9 3JD
Company NameThe Solanki Consultancy Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EY
Company NamePenny Justice Social Work Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Buttermere Avenue
Wythenshawe
Manchester
M22 1TJ
Company NameAnglia Indoor Karting Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co Ltd
81 Centaur Court Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NamePrestige Vehicle Refinishing Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
91 Grange Road
Ilford
Essex
IG1 1EX
Company NameStroud Advisory Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Winters Grace Annex Stroud Lane
Shamley Green
Guildford
Surrey
GU5 0ST
Company NameUrban Domain (Sussex) Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
168 Church Road
Hove
East Sussex
BN3 2DL
Company NameThe Network Centre (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18 Oxford Road
Fleetwood
Lancashire
FY7 7EX
Company NameBrazil Promotes Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
39a Welbeck Street
London
W1G 8DH
Company NamePerera (London) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
59 Burrage Place
London
Greater London
SE18 7BE
Company NamePukka Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
. 1 Station Crescent
Wembley
Middlesex
HA0 2LB
Company NameMythology Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 28 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Expedium Limited Gable House
239 Regents Park Road
London
N3 3LF
Company NameSabar Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment Duration1 day (Resigned 10 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameHyperspeed Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment Duration1 day (Resigned 10 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameBooming Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment Duration1 day (Resigned 10 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameTimezone Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment Duration1 day (Resigned 10 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameARDA Ozden Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
203 High Street
Scunthorpe
DN15 6LQ
Company NameNitetime Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment Duration1 day (Resigned 10 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameROZE Restaurant Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
59 The Broadway
London
N8 8DT
Company NamePan Consulting Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
Company NameCarbonculture Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Hub, 5
Torrens Street
London
Company NameMcKinstry Media Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4a Chester Road
Gresford
Wrexham
LL12 8TN
Wales
Company NameReydon Cattle Co Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suites 17-18 Riverside House
Lower Southend
Wickford
Essex
SS11 8BB
Company NamePecou Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
229 Whittington Road
London
N22 9YW
Company NameUK Education Links Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
25 Rural Way
Streatham
London
SW16 6PF
Company NameDeafwear Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
229 Whittington Road
London
N22 9YW
Company NameA E Tyre Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Salisbury House
81 High Street
Potters Bar
Herts
EN6 5AS
Company NameGroomers On The Green Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
27 Bradmore Green
Brookmans Park
Hatfield
AL9 7QR
Company NameESTA Visa Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
348-350 Lytham Road
Blackpool
Lancashire
FY4 1DW
Company NameStartrite Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2011 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Kings Avenue
London
N21 3NA
Company NameHolyport Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2011 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 25 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6-7 Queen Street
Leeswood
Mold
Clwyd
CH7 4RQ
Wales
Company NameStandback Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2011 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 23 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
15 Hyde Park Crescent
London
W2 2PT
Company NameStartline Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2011 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Evans House
107 Marsh Road
Pinner
Middlesex
HA5 5PA
Company NameStaticway Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2011 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 04 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Station Road
Staplehurst
Tonbridge
TN12 0QJ
Company NameClassic Ventures Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2011 (same day as company formation)
Appointment Duration2 weeks (Resigned 28 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio
St Nicholas Close
Elstree
Herts
WD6 3EW
Company NameNewaccess Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2011 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 25 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
42 Market Street
Whittlesey
Peterborough
PE7 1BD
Company NameEastender Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2011 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 25 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
37 Broad Street
Whittlesey
Peterborough
PE7 1HA
Company NameStartlight Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2011 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 23 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
15 Hyde Park Crescent
London
W2 2PT
Company NameAbleway Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
342 Lordship Lane
East Dulwich
London
SE22 8LZ
Company NameCoast Cleaning Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
112 Whitley Road
Ehitley Bay
Tyne & Wear
NE26 2NE
Company NameEssex Awnings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
56 Walton Road
Frinton On Sea
Essex
CO13 0AG
Company NameMarshalls B.S. Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
46 Birchwood Drive
Rushmere St. Andrew
Ipswich
Suffolk
IP5 1EB
Company NameMangrove Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 23 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
23a Whitefriars Crescent
Westcliff-On-Sea
Essex
SS0 8EX
Company NameLucky Charm Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (same day as company formation)
Appointment Duration1 month (Resigned 18 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
190 Billet Road
London
E17 5DX
Company NameGold Box Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 25 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 1 Central Building
26 Market Street Rhosllanerchrugog
Wrexham
Clwyd
LL14 1AF
Wales
Company NameGold Brand Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 25 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Worplesdon Road
Guildford
Surrey
GU2 9RW
Company NameSummerstar Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 04 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19a Flat Bexhill Road
St Leonards On Sea
TN38 0AH
Company NameStreamflow Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (same day as company formation)
Appointment Duration1 month (Resigned 21 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameFlatscreen Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 01 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
343 Upper Street
London
N1 0PD
Company NameBolly Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 25 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Creswell Corner, Anchor Hill
Knaphill
Woking
Surrey
GU21 2JD
Company NameGoldbliss Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (same day as company formation)
Appointment Duration1 month (Resigned 21 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
59 Carisbrooke Road
Gosport
PO13 0QY
Company NameOptimization Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio
St Nicholas Close
Elstree
Herts
WD6 3EW
Company NameRightback Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (same day as company formation)
Appointment Duration4 weeks (Resigned 15 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Sloane Gardens
London
SW1X 8EA
Company NameEssex Blinds Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
56 Walton Road
Frinton On Sea
Essex
CO13 0AG
Company NameAdams Cafe UK Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
111 Shepherds Bush Road
Hammersmith
London
W6 7LP
Company Name21st Century Cardiology Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ramsay House 18 Vera Avenue
Grange Park
London
N21 1RA
Company NameREDD Recruit Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EY
Company NameIndia Whalley Designs Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio
St Nicholas Close
Elstree
Herts
WD6 3EW
Company NameAsh Infrastructure Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
162 Westheath Road
Cove
Farnborough
GU14 8PL
Company NameMarble Window Cleaning Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18 Broadgate Avenue
Horsforth
Leeds
LS18 5DT
Company NameGED Cooling Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Richmond Way
Barns Park
Cramlington
Northumberland
NE23 7XE
Company NameArete Projects Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor Connies House
Rhymney
River Bridge
Cardiff
CF23 9AF
Wales
Company NameNews & Search PR Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameBrownberrie Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
28 Scotland Way
Horsforth
Leeds
LS18 5SL
Company NameGardenstore Retail Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Mansfield Business Centre
Ashfield Avenue
Mansfield
Nottinghamshire
NG18 2AE
Company NamePodium Gold Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Southway House
29 Southway
Colchester
Essex
CO2 7BA
Company NameAdams Radio Cars Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
111 Shepherds Bush Road
Hammersmith
London
W6 7LP
Company NameR2 Magazine Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameCorrelix UK Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
37 Broadhurst Gardens
London
NW6 3QT
Company NameInview Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
145-157 St John'S Street
London
EC1V 4PW
Company NameCharis Management Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3rd Floor Trinity Court
Trinity Street
Peterborough
PE1 1DA
Company NameLIEM Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
Company NameAndaporan Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
St Georges House
215-219 Chester Road
Manchester
Lancashire
M15 4JE
Company NameMedico-Legal Consulting Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
803 Stratford Road
Birmingham
B11 4DA
Company NameGroupdavies Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
348-350 Lytham Road
Blackpool
Lancashire
FY4 1DW
Company NamePrima Bilvask & Bilpleie Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameMarkoni Foods Packaging Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Sterling House Fulbourne Road
Walthamstow
London
E17 4EE
Company NameIndigoplum Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QH
Company NameAlexander Acquisitions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co. Ltd
81 Centaur Court Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameSOM Food Co Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
13-15 Sevenways Parade
Woodford Avenue
Ilford
Essex
IG2 6JX
Company NameCertechnology Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor
44-46 Whitfield Street
London
W1T 2RJ
Company NameVilla Select Flights Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Red Lion Court
Alexandra Road
Hounslow
Middlesex
TW3 1JS
Company NameBT Tops Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
348-350 Lytham Road
Blackpool
Lancashire
FT4 1DW
Company NameRescue Global Tactical Gear Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook Point
1412-1420 High Road
London
N20 9BH
Company Name49 St Peters Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
Company NameSpartan North East Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
23 Springfield Road
Blakelaw
Newcastle Upon Tyne
NE5 3DX
Company NameHastings Recycled Design Company Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Company NameGlobotek Holdings Inc Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 Kestrel Close
Ewshot
Farnham
Surrey
GU10 5TW
Company NameMOJO Consulting Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12 Tivoli Mews
Cheltenham
Gloucestershire
GL50 2QD
Wales
Company NameHas Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor 44-46 Whitfield Street
London
W1T 2RJ
Company NameSnacks Distribution Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 14 Picadilly Plaza
Manchester
Lancashire
M1 4AJ
Company NameBlackpool Fryers Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
132 Egerton Road
Blackpool
Lancashire
FY1 2NL
Company NamePelican Financial Solutions Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
Finchley
London
N2 8EY
Company NameMilton Keynes Investments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameTaskforce Fabrications Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brent House
382 Gloucester Road
Cheltenham
Gloucestershire
GL51 7AY
Wales
Company NameARCS London Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
Company NameKTS Performance Parts Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brent House
382 Gloucester Road
Cheltenham
Gloucestershire
GL51 7AY
Wales
Company NameO'Neill Construction And Maintenance Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16 Austin Road
Woodley
Reading
RG5 4EJ
Company NameUltrabeat Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2011 (same day as company formation)
Appointment Duration1 week (Resigned 10 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Leonard Curtis House Elms Square
Bury New Road
Whitefield
Manchester
M45 7TA
Company NameDreamscape Properties Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2011 (same day as company formation)
Appointment Duration4 months (Resigned 06 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor (North)
Devonshire House 1 Devonshire Street
London
W1W 5DS
Company NameUltrabrand Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameBambi Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2011 (same day as company formation)
Appointment Duration1 month (Resigned 08 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12a Centre Court Sir Thomas Langley Road
Medway City Estate
Rochester
Kent
ME2 4BQ
Company NameRaver Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2011 (same day as company formation)
Appointment Duration1 day (Resigned 04 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Pavilion Cafe
New Covent Garden Market
London
SW8 5NX
Company NameMountstar Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2011 (same day as company formation)
Appointment Duration1 day (Resigned 04 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Park Road
Sandy
SG19 1JB
Company NameMountsky Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2011 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 21 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
34 Goldhawk Road
Sherds Bush
London
W12 8DH
Company NamePark Gold Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 1 Genesis Business Park
Rainsford Road
London
NW10 7RG
Company NameMOVY Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2011 (same day as company formation)
Appointment Duration1 day (Resigned 04 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameTrading Centre Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2011 (same day as company formation)
Appointment Duration4 days (Resigned 07 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameBespoke Directons Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Surgery
Mengham Lane
Hayling Island
Hampshire
PO11 9JT
Company NameDealco Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2011 (same day as company formation)
Appointment Duration4 days (Resigned 07 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 The Broadway
Woodford Green
IG8 0HL
Company NameGoldenact Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2011 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 25 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameBedside Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2011 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 13 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
192 Shirley Road
Southampton
Hampshire
SO15 3FN
Company NameLegionnaire Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2011 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 19 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
147 Chase Side
Enfield
Middlesex
EN2 0PN
Company NameDRM Future Projects Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Hudderfield Road
Barnsley
S Yorks
S90 2LW
Company NameRescue Global Professional Equipment Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook Point
1412 High Road
London
N20 9BH
Company NameRescue Global Training And Consultancy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook Point
1412 High Road
London
N20 9BH
Company NameDecor Interiors Europe Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Gable House 239 Regents Park Road
London
N3 3LF
Company NameArc Switchgear Solutions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Halliday Grove
Armley
Leeds
West Yorkshire
LS12 3PD
Company NameS N Procurement Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Hudderfield Road
Barnsley
S Yorks
S90 2LW
Company NameEDS (East Anglia) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co Ltd
81 Centaur Court Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameSamples Of London Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House Unit 5
296a Green Lanes
Palmers Green
London
N13 5TP
Company NameSmartvend Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2011 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 16 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14 White Hart Lane
London
N17 8DP
Company NameS & J Knitware Wholesale Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2011 (1 day after company formation)
Appointment Duration9 years, 6 months (Resigned 11 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 100 The Studio
St. Nicholas Close Elstree
Borehamwood
Hertfordshire
WD6 3EW
Registered Company Address
3s, The Pinetree Centre Durham Road
Birtley
Chester Le Street
DH3 2TD
Company NameJSA Weybridge Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6 Outram Place
Weybridge
Surrey
KT13 0DR
Company NameF B Media Solutions Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16-18 West Street
Rochford
Essex
SS4 1AJ
Company NamePermaroof South East Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Surgery
19 Mengham Lane
Hayling Island
Hampshire
PO11 9JT
Company NameEagle Refurbishments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
Southgate
London
N14 6NZ
Company NameRiverside Amusements Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Rsm Restructuring Advisory Llp 9th Floor
3 Hardman Street
Manchester
M3 3HF
Company NameSushi Thai Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Lyndhurst Avenue
Mill Hill
London
NW7 2AD
Company NameJMB Plus Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brent House
382 Gloucester Road
Cheltenham
Gloucestershire
GL51 7AY
Wales
Company NameTreasure Associates Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Glover Close
Abbeywood
London
SE2 9DX
Company NameConsulting Suites London Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18-22 Wigmore Street
London
W1U 2RG
Company NameConcept Catering (Anglia) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18 St Johns Road
Tilney St Lawrence
Kings Lynn
Norfolk
PE34 4QB
Company NameProf. Ganzua Lanza Academy For Culture And Education Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment Duration1 year (Resigned 09 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameA & D Auto Electrics Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81a Town Street
Armley
Leeds
LS12 3HD
Company NameSurrey Music Effects Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Doshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
Company NameEd Safety Air Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Acre House
11/15 William Road
London
NW1 3ER
Company NameS.D.M. Information Systems Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
37 Broadhurst Gardens
London
NW6 3QT
Company NameMaverick Estates Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Resolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Company NameSubpro Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment Duration5 days (Resigned 14 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18 Rydal Close
Killingworth
Newcastle Upon Tyne
NE12 6GY
Company NameMadness Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 07 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
312 Archway Road
London
N6 5AT
Company NameHydrolink Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Broad Street
Blaehavon
Gwent
NP4 9ND
Wales
Company NameMaverick Properties Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 26 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company Name1 4 1 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameTenner Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 22 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
109 Ripple Road
Barking
Essex
IG11 7NY
Company NameAward Properties Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 07 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
99 Bowes Road
London
N13 4SB
Company NameGold Homes Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment Duration1 month (Resigned 14 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameCollegium Mondial Travel UK Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
51a Anson Road
Tufnell Park
London
N7 0AR
Company NameVintage Age Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Summer House Redhill Road
Aldham
Ipswich
Suffolk
IP7 6NR
Company NameHartley Consulting Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameQuality Garments Processing Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
52 Green Lanes
Stoke Newington
London
N16 9NH
Company NameGreenhill Ventures Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
20 Rosslyn Crescent
Lution
Bedfordshire
LU3 2AU
Company NameM D Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7a Chester Road
Gresford
Clwyd
LL12 8TN
Wales
Company NameOstrich Worldwide Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EY
Company NameBespoke Directions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Surgery
19 Mengham Lane
Hayling Island
Hampshire
PO11 9JT
Company NameAnglo-Asian Exchange Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameThe Oasis Exchange Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EY
Company NameCafe Kia Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16-18 West Street
Rochford
Essex
SS4 1AJ
Company NameGatehouse Estates Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
179 Kennington Lane
London
SE11 4EZ
Company NameTTNY Cards Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House Unit 5
296a Green Lanes
Palmers Green
London
N13 5TP
Company NameRYAN Civil Engineering Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Virginia House 56 Warwick Road
Solihull
West Midlands
B92 7HX
Company NameVigilance International Security Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Wonea House
2 Richmond Road
Isleworth
Middlesex
TW7 7BL
Company NameJean Sangale Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Flat 1 Abbot Road
Guildford
Surrey
GU1 3TA
Company NameWamki Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co Ltd 81 Centaur Court Claydon Business Park
Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameTiwani Contemporary Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameHanimeli Textiles (UK) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 2b 186 Bridport Road
London
N18 1SJ
Company NameBasket Case Productions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Thorne Lancaster Parker
8th Floor Aldwych House, 81 Aldwych
London
WC2B 4HN
Company NameUK Property Design & Development Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Wonea House
2 Richmond Road
Isleworth
Middlesex
TW7 7BL
Company NameWest One Security Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Wonea House
2 Richmond Road
Isleworth
Middlesex
TW7 7BL
Company NameLuxolls Carpentry & Joinery Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co Ltd
81 Centaur Court Claydon Business Park Great Blakenham
Ipswich
Suffolk
Ip6 Onl
Company NameGlobal Heat Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Hudderfield Road
Barnsley
S Yorks
S70 2LW
Company NameSo Goodies Restaurant Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
Birmingham
West Midlands
B73 5HU
Company NameValues Based Commissioning Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameWhitebeck Innovation Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameTiabait Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manchester House High Street
Stalbridge
Sturminster Newton
Dorset
DT10 2LL
Company NameSmartview Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2011 (same day as company formation)
Appointment Duration3 weeks (Resigned 07 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameSmart Ventures Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2011 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 13 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
150 Aldersgate Street
London
EC1A 4AB
Company NameCampus UK Educational Services Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2011 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 23 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
49 Manor Road
Mitcham
Surrey
CR4 1JG
Company NameClassic Trading Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit B 186 Bridport Road
London
Greater London
N18 1SJ
Company NameClassical Trade Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2011 (same day as company formation)
Appointment Duration4 weeks (Resigned 14 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
24 Commercial Road
Paddock Wood
Tonbridge
TN12 6EL
Company NameClassic Age Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2011 (same day as company formation)
Appointment Duration4 weeks (Resigned 14 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
66 East Street
Sittingbourne
ME10 4RT
Company NameInstantline Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2011 (same day as company formation)
Appointment Duration4 weeks (Resigned 14 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
110 Brockley Rise
Forest Hill
London
SE23 1NH
Company NameAblestart Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2011 (same day as company formation)
Appointment Duration4 weeks (Resigned 14 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 High Street
Bognor Regis
PO21 1SR
Company NameECO Plumb Ne Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Wellsbourne House
1157 Warwick Road
Acocks Green
Birmingham
B27 6RG
Company NameJ H M Car Wash Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
190 Billet Road
London
E17 5DX
Company NameWesterhope Bathroom Centre Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Wellsbourne House 1157 Warwick Road
Acocks Green
Birmingham
West Midlands
B27 6RG
Company NameEspresso Cafe Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
72 High Street
Edgware
Middlesex
HA8 7EJ
Company NameAmerican Muscle Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio
St Nicholas Close
Elstree
Herts
WD6 3EW
Company NameRoman Fish Bar Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Blades Enterprise Centre
John Street
Sheffield
South Yorkshire
S2 4SW
Company NameAndrew Harding Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Stone Farm Borough Lane
Great Finborough
Stowmarket
Suffolk
IP14 3AS
Company NameRio-Links Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1a Waltham Court
Milley Lane
Ruscombe
Reading
RG10 9AA
Company NameWinbush Properties Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Resolve Partners Limited
48 Warwick Street
London
W1B 5NL
Company NameTwabber Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 Aberdeen Walk
Leeds
West Yorkshire
LS12 3DB
Company NameSir Arvil Patrick Stewart Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Alexandra Court
Empire Way
Wembley
HA9 0QX
Company NameJ & G P Grima Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Blandfield Road
London
SW12 8BG
Company NameMultimedia Medic Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Cannonbury
Potash Road
Billericay
CM11 1HG
Company NameEastwood Endoscopy Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Flemings Farm Cottages
Flemings Farm Road
Leigh-On-Sea
Essex
SS9 5QT
Company NameOrganic World Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
139a Bellegrove Road
Welling
Kent
DA16 3QS
Company NameK Drewell Consultancy Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameAmherst UK Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Lyndhurst Avenue
London
NW7 2AD
Company NameDPA Solutions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
29 Kings Road
Biggin Hill
Westerham
Kent
TN16 3XX
Company NameAyathai UK Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Company NameValeria Cafe Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 10 Leiston Enterprise Centre
Eastlands Industrial Estate
Leiston
Suffolk
IP16 4US
Company NameLogitel Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lydmore House
St Annes Fort
Kings Lynn
Norfolk
PE30 2EU
Company NamePokerdog Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
92 Swan Bank
Penn
Wolverhampton
West Midlands
WV4 5PZ
Company NameA 6 Performance Solution Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Pavilion
Rosslyn Crescent
Harrow
Middlesex
HA1 2SZ
Company NameEssex Asphalt Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
190 Billet Road
London
E17 5DX
Company NameBrand Podium Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Old Bath Road
Newbury
Berkshire
RG14 1QL
Company NameLakeside Onehouse Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co Ltd 81 Centaur Court Claydon Business Park
Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameGameon247 Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 5 Handford Court
Garston Lane
Watford
WD25 9EJ
Company NameTutis Global Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
25 Park Place
The Park
Cheltenham
GL50 2QU
Wales
Company NameS & J Knitwear Wholesale Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Corner Of 39a Woodbridge Road
Leicester
Leicestershire
LE4 7RD
Company NameGemelli 1989 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 1 84 Broomfield Road
Chelmsford
Essex
CM1 1SS
Company NameArham Solutions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
74 Mollison Way
Edgware
Middlesex
HA8 5QW
Company NameCotidie Restaurants Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameACW Consultants Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Danica Tcl Wayland House
High Street
Watton
Norfolk
IP25 6AR
Company NameJ M Renderwall Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
79 Caroline Street
Birmingham
B3 1UP
Company NamePizza Venice Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 High Street
London
E17 7LD
Company NameSumners Medicolegal Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Craftwork Studios
1-3 Dufferin Street
London
EC1Y 8NA
Company NamePutneymead Associates Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ramsay House 18 Vera Avenue
Grange Park
London
N21 1RA
Company NameB J Mahoney Contractors Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Flat C Silverdale 20 Church Road
Shortlands
Bromley
BR2 0HP
Company NameValeria Care Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Carlton Park House Main Road
Carlton
Saxmundham
IP17 2NL
Company NameOperations Geology Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Stone Farm
Borough Lane
Stowmarket
Suffolk
IP14 3AS
Company NameTIM Rice Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
39 Greenfield Avenue
Dinas Powys
South Glamorgan
CF64 4BX
Wales
Company NameBridge Mews Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EY
Company NameStratton Partners Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Central House
124 High Street
Hampton Hill
Middlesex
TW12 1NS
Company NameTaylor Alexander Partnerships Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook Point
1412 High Road
London
N20 9BH
Company NameGa Europe Investments 300 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Central House
124 High Street
Hampton Hill
Middlesex
TW12 1NS
Company NameWine & Spirit International (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
31-37 Park Royal Road
London
NW10 7LQ
Company NameZAZA Restaurant Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
134 High Street
Whitton
Twickenham
London
TW2 7LL
Company NameSider Trade Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment Duration3 years (Resigned 27 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Salisbury House
81 High Street
Potters Bar
Herts
EN6 5AS
Company NameSahara Care (UK) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
190 Billet Road
London
E17 5DX
Company NameBuy A Seat Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor
44-46 Whitfield Street
London
W1T 2RJ
Company NameChristmas Hall Events Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Building 5b The Mousery
Beeches Road
Battlesbridge
Essex
SS11 8TJ
Company NamePush Button Global Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16 Wakehurst Road
Eastbourne
East Sussex
BN22 7FL
Company NameSteven Lincoln Engineering Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Wayland House High Street
Watton
Thetford
Norfolk
IP25 6AR
Company NameJ.S.T. Trading Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ramsay House
18 Vera Avenue
Grange Park
London
N21 1RA
Company NameThe Plough (Mountnessing) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Recovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
Company NameUniversal Cage Fighters Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co Ltd
81 Centaur Court Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameHealth 2012 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Wonea House
2 Richmond Road
Isleworth
London
TW7 7BL
Company NameFree Sat (London) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House Unit 5
296a Green Lanes
Palmers Green
London
N13 5TP
Company NameNoraisin Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co Ltd
81 Centaur Court Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameCeylan Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
24 Green Street
Cambridge
CB2 3JX
Company NameDollman Cannings Construction Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Corner House 136 London Road
Dunton Green
Sevenoaks
Kent
TN13 2UR
Company NamePanak Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
29 Station Road
Rainham
Gillingham
Kent
ME8 7RS
Company NameZanak Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12 High Street
Pontypridd
Mid Glamorgan
CF37 1QJ
Wales
Company NameSanak Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
303 Richmond Road
Kingston Upon Thames
Surrey
KT2 5QU
Company NameCanak Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
69 Junction Road
Archway
London
N19 5QU
Company NameElliegance Hair & Nails Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Virginia House 56 Warwick Road
Solihull
West Midlands
B92 7HX
Company NameBanak Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
48 Leeming Street
Mansfield
Nottinghamshire
NG18 1NG
Company NameAcquire Estate Agents London Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Groundfloor
111 Cornwallis Road
London
N19 4LQ
Company NameDr R P R Smith Anaesthetic Consultancy Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
433 Chester Road
Old Trafford
Manchester
M16 9HA
Company NameTempler Risk Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Carlton Park House Main Road
Carlton
Saxmundham
IP17 2NL
Company NameHanak Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
66 Castleton Boulevard
Skegness
Lincolnshire
PE25 2TS
Company NameAccounting Service (NE) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
34 Ullswater Drive
Killingworth
Newcastle Upon Tyne
NE12 6GX
Company NameAt Worcester Properties Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor Connies House Rhymney River
Bridge Road
Cardiff
South Glamorgan
CF23 9AF
Wales
Company NameEukadia International Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Wilmot Way
Camberley
Surrey
GU15 1JA
Company NameAllstars Consultancy Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor
44-46 Whitfield Street
London
W1T 2RJ
Company NameCentury Wide Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EY
Company NameCountry Concierge Club Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameJacob & Co Watches Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EY
Company NameRichard Thompson Fine Art Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameAKO (East Anglia) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
35 Valley Terrace
Valley Road
Leiston
Suffolk
IP16 4AP
Company NameGal (East Anglia) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
35 Valley Road
Leiston
Suffolk
IP16 4AQ
Company NameN2Media Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 10 Leiston Enterprise Centre
Eastlands Industrial Estate
Leiston
Suffolk
IP16 4US
Company NameHalifax Building Solutions Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
130 Washer Lane
Halifax
HX2 7DW
Company NameDimita Ball Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
30 Leys Gardens
Cockfosters
Herts
EN4 9NA
Company NameYak Wah Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Lyndhurst Avenue
London
NW7 2AD
Company NameHumberstone Club Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1d Marfitt Street
Leicester
LE4 6RP
Company NameYUK Wah Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Lyndhurst Avenue
London
NW7 2AD
Company NameFlood-Fire Lion Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Craven Terrace
London
W2 3QD
Company NameFrench Perfume (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 101 24-26 Arcadia Avenue
London
N3 2JU
Company NameSterling Maritime Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
25 St. Catherine'S Road
London
E4 8AU
Company NameLondon Bource Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2011 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 25 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Kings Avenue
London
N21 3NA
Company NamePlan 2 Cad Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Myrtle Cottage
The Street
Dickleburgh
Norfolk
IP21 4NQ
Company NameCedar 23 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Edgecombe
Amberley
Stroud
GL5 5AB
Wales
Company NameHarmac Management & Development Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Wellsbourne House 1157 Warwick Road
Acocks Green
Birmingham
B27 6RG
Company NameBentley Recruitment Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Wellsbourne House
1157 Warwick Road
Acocks Green
Birmingham
B27 6RG
Company NameRedward House Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Edward Street
Macclesfield
SK11 8JD
Company NameTUTU Design Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
27 Holland Road
Ipswich
Suffolk
IP4 4EF
Company NameMELS Property Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Hill Barn
South Croydon
Surrey
CR2 0RU
Company NameNadmar Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Meadowview The Village
Little Hallingbury
Bishop'S Stortford
CM22 7QP
Company NameMode 74 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
601 High Road Leytonstone
London
E11 4PA
Company NameGolf And Leisure Publications Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 The Capricorn Centre
Cranes Farm Road
Basildon
Essex
SS14 3JA
Company NameLondon Bourse Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Randall Avenue
London
NW2 7RL
Company NameBishopsgate Publishing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 The Capricorn Centre
Cranes Farm Road
Basildon
Essex
SS14 3JA
Company NameB S G Management And Consultancy Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12 Saxon Court
Tettenhall
Wolverhampton
West Midlands
WV6 8SA
Company NameUK Expert Professionals Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
131 Tylecroft Road
Norbury
London
SW16 4BJ
Company NameInternet Venture Enterprises Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House 1404-1410 High Road
Whetstone
London
N20 9BH
Company NameEURO Corporate Rental Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House Unit 5
296a Green Lanes
Palmers Green
London
N13 5TP
Company NameSouthedge Properties Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameNutz4 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameNutz4Soccer Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameFood & Cakes Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameFleet Films Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Blackstock Mews
London
N4 2BT
Company NameEssex International Transport Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
52 Green Lanes
London
N16 9NH
Company NameA La Mode Catering Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameKingfisher (Essex) Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
190 Billet Road
London
E17 5DX
Company NameKey Personnel Recruitment Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Waters Edge
Bergholt Road
Brantham
Essex
CO11 1QT
Company NameNicole Blu Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Canons Corner
Stanmore
Middlesex
HA8 8AE
Company NameWitas Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
97b Grosvenor Park
Camberwell
London
SE5 0NJ
Company NameLeamaro Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
190 Billet Road
London
E17 5DX
Company NameEFES Off Licence Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Pitfield Street
London
Greater London
N1 6AN
Company NameSweet & Scented Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
272 Regents Park Road
London
N3 3HN
Company NameSurakhy Recycling Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 37 Cato Street North
Birmingham
West Midlands
B7 5AP
Company NameInks4Franking Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
31 Commercial Road
Weymouth
DT4 8AQ
Company NameAccess Scaffolding East Anglia Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
84 Repps Road
Martham
Norfolk
NR29 4QT
Company NameBanbury Fried Chicken Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
24 Middleton Road
Banbury
Oxon
OX16 4QJ
Company NameNcircle Creative Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
28 Chichele Road
Cricklewood
London
NW2 3DA
Company NameDemsa London Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
58 Millicent Grove
London
Greater London
N13 6HQ
Company NameMont Properties Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 101 24-26 Arcadia Avenue
London
N3 2JU
Company NameFirebreak Media Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hollyoaks
Bloxworth
Dorset
BH20 7EE
Company NameFlaggys Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameAVA Clothing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
72 Brickmakers Lane
Hemel Hempstead
Hertfordshire
HP3 8PA
Company NameV P A Today Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
24 Bridgnorth Avenue
Wombourne
Wolverhampton
West Midlands
WV5 0AD
Company NameOrange Beam Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18-22 Wigmore Street
London
W1U 2RG
Company NameAmaya Consulting Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
36 Shirehall Lane
London
NW4 2PS
Company NameOpt4Solar Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Wellsbourne House
1157 Warwick Road
Acocks Green
Birmingham
B27 6RG
Company NameRegis Harman & Co Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8a Kingsway House
King Street
Bedworth
Warwickshire
CV12 8HY
Company NamePixel Peddler Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Surgery
19 Mengham Lane
Hayling Island
Hampshire
PO11 9JT
Company NameOutreach Moldova Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ultimate Law Limited Grosvenor House
45 The Downs
Altrincham
WA14 2QG
Company NameJaved Iqbal Meat Wholesalers Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
40 Southbourne Avenue
London
NW9 5BT
Company NameT G F C Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
27 Church Street
Rickmansworth
Hertfordshire
WD3 1DE
Company NameHighmead Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2011 (same day as company formation)
Appointment Duration6 days (Resigned 12 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Clemens Street
Leamington Spa
Warwickshire
CV31 2DW
Company NameRegalbond Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2011 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 17 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
86 Palmerston Road
London
E17 6PZ
Company NameLightline Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
46 High Street
Cheshunt
EN8 0AQ
Company NameHighoak Estates Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2011 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 22 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor
30 City Road
London
EC1Y 2AB
Company NameBlacksmith Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2011 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 29 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameGAYA Europe Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameMinimal Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2011 (same day as company formation)
Appointment Duration2 months (Resigned 07 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Beach Parade
Beach Field Road
Newquay
TR7 1ET
Company NameRazorline Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2011 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 15 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameRoma Ventures Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
62 Prince George Avenue
Oakwood
London
N14 4SP
Company NameHighmount Estates Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2011 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 22 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Coach House Yard, Hampstead High Street
London
NW3 1QF
Company NameEspares 4 Repair Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Hudderfield Road
Barnsley
S Yorks
S70 2LW
Company NameIbbetsons Medical And Environmental Services Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Firwood Crescent
High Spen
Rowlands Gill
Tyne And Wear
NE39 2BT
Company NameP D C Morse Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
40 Station Road
Rushall
Walsall
WS4 1ES
Company NameGong(London) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Ascot Close
Elstree
Herts
WD6 3JH
Company NameIcon Products Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameSport Source Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameTara Telecom Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House 7-12 Tavistock Square
London
WC1H 9BQ
Company NameMantua Investments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Wootton Mead Stratford Road
Wootton Wawen
Henley In Arden
West Midlands
B95 6AP
Company NameWorldscribe Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Surgery
19 Mengham Lane
Hayling Island
Hampshire
PO11 9JT
Company NameBeauty, Bump & Baby Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 17 & 18 Riverside House
Lower South Southend Road
Wickford
Essex
SS11 8BB
Company NameTara Telecom Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House 7-12 Tavistock Square
London
WC1H 9BQ
Company NameFPL Building Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manchester House High Street
Stalbridge
Sturminster Newton
Dorset
DT10 2LL
Company NameArcadia Court Rtm B Company Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 61 95 Wilton Road
London
SW1V 1BZ
Company NamePrestige Blm Painting & Decorating (Salisbury) Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Westland Close
Boscombe Down, Amesbury
Salisbury
Wilts
SP4 7QS
Company NameMZ Motors Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
803 Stratford Road
Sparkhill
Birmingham
B11 4DA
Company NameT Motors Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
803 Stratford Road
Sparkhill
Birmingham
B11 4DA
Company NameMaple Farm Stables Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Maple Farm
Rosemary Lane
Alford
Surrey
GU6 8EZ
Company NameLearner Provider Network Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brentmead House
Britannia Road
London
N12 9RU
Company NameNor Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
306 Holloway Road
London
N7 6NJ
Company NameNorta Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Latham Court
Brownlow Road
London
N11 2ES
Company NameFotan Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
35 Rainham Shopping Centre
Rainham
Gillingham
Kent
ME8 7HW
Company NameSotan Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
70 Mill Road
Cambridge
CB1 2AS
Company NameHakay Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
389 Fore Street
London
N9 0NR
Company NameLg Forfait Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameI Can'T Believe It's Not Grass Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
S Yorks
S70 2LW
Company NameV.J. Natural Flooring Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
601 International House
223 Regents Street
London
W1B 2QB
Company NameRectory Cottage Agency Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12 Dewlands Court
Turnberry Close
London
NW4 1JL
Company NameMoavcd Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor 44-46 Whitfield Street
London
W1T 2RJ
Company NameCNLH Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameHilda Herterich Property Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Dault Road
London
SW18 2NQ
Company NameBarrier Consulting Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81 Station Road
Marlow
Bucks
SL7 1NS
Company NameElite Calendars Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
31 Murchison Avenue
Bexley
Kent
DA5 3LN
Company NameElite Saving Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
31 Murchison Avenue
Bexley
Kent
DA5 3LN
Company NameElite Information Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
31 Murchison Avenue
Bexley
Kent
DA5 3LN
Company NameBusiness Products Group Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
31 Murchison Avenue
Bexley
Kent
DA5 3LN
Company NameHealthy Mums Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameTalking To You Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Michael Letch & Partners Llp
146 High Street
Billericay
Essex
CM12 9DF
Company NameImofo Projects Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Prospect House 2 Sinderland Road
Broadheath
Altrincham
Cheshire
WA14 5ET
Company NameSurrey And Hants Finance Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Fortus Recovery Ltd Grove House Meridians Cross
Ocean Village
Southampton
SO14 3TJ
Company NameTeam10 Retail Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
Company NameADF Energy Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
72 Church Street
Garstang
Preston
Lancashire
PR3 1PA
Company NameCounter Human Trafficking Bureau Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 124 17 Holywell Hill
St Albans
Hertfordshire
AL1 1DT
Company NameSolar Tek (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
57 Stubley Lane
Dronfield
Derbyshire
S18 1PG
Company NameChiswick Homes Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor
30 City Road
London
EC1Y 2AB
Company NameZ International Promotions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2011 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 13 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameKatalist Training Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
89 Chorley Road
Swinton
Manchester
M27 4AA
Company NameEGMA Sports Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House Unit 5
296a Green Lanes
Palmers Green
London
N13 5TP
Company NameDoolittle's Covent Garden Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Tavistock Court
The Piazza
Covent Garden
London
WC2E 8BD
Company NameBluestone Cris Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
61 Kings Road
Leiston
Suffolk
IP16 4DA
Company NameAFFA (UK) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
112 Whitley Road
Whitley Bay
Tyne & Wear
NE26 2NE
Company NameOld Manor Surgery Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
370 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6HY
Company NameVeryfirstto Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameRT Technology Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameGolda Arthur Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
22 Wakefield House
Goldsmith Road
London
SE15 5ST
Company NameMarle Investments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
Southgate
London
N14 6NZ
Company NameSparta Properties Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
Southgate
London
N14 6NZ
Company NameCresta Engineering Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
BN3 2WB
Company NameEco-I Glass Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Salisbury House 81 High Street
Potters Bar
Herts
EN6 5AS
Company NameCristofor Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
17 Central Road
Leiston
Suffolk
IP16 4DD
Company NameChelsea Timber Buildings Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4a Fairways
Hullbridge Road
Rayleigh
SS6 9QS
Company NameMulti Fitt Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
165 Nunhead Grove
Nunhead
London
SE15 3LS
Company NameSOCO (Edinburgh) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Resolve Partners Limited
48 Warwick Street
London
W1B 5NL
Company NameDisko Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Kings Avenue
London
N21 3NA
Company NameHighfly Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2011 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 21 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
102 Fleet Road
Hampstead Heath
London
NW3 2QX
Company NameWorkwear Plus Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2011 (same day as company formation)
Appointment Duration2 weeks (Resigned 09 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
94 Brookfields Road
Oldbury
West Midlands
B68 9QS
Company NameCrownhead Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Church Road
Hayes
Middlesex
UB3 2LH
Company NameCrownbrook Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2011 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 10 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
East Sussex
BN3 2WB
Company NameWedmore Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2011 (same day as company formation)
Appointment Duration2 months (Resigned 29 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameCentreprime Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2011 (same day as company formation)
Appointment Duration2 months (Resigned 26 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameSightmark Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2011 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
15 Echo Heights
Chingford
London
E4 7JZ
Company NameClubbers Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2011 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
56 Sedlescombe Road North
St. Leonards-On-Sea
East Sussex
TN37 7DT
Company NameFreebell Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2011 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 07 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
21 Cowley Road
Oxford
OX4 1HP
Company NameSCB Fencing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
45 Binton Close
Redditch
Worcestershire
B98 0BE
Company NameGFC - Goodies Fish & Chips Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield.
West Midlands
B73 5HU
Company NameCollege Lane M.O.T. Station Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 10 Leiston Enterprise Centre
Eastlands Industrial Estate
Leiston
Suffolk
IP16 4US
Company NameThe New Majestic Line Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Sqaure
London
WC1H 9BQ
Company NameVictoria's Tea House Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
15 Bethune Road
Middlesbrough
Cleveland
TS5 4PD
Company NameRafal Enterprises Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
167 Cavendish Street
Ipswich
IP3 8BG
Company NameRavena Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Carlton Park House Main Road
Carlton
Saxmundham
IP17 2NL
Company NameMercuri Partners Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameAlchemy Active Management Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 West Park
207 Torrington Avenue
Coventry
CV4 9AP
Company NameFalcon Harborne Amber Cars Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Mercia Business Village Torwood Close
Westwood Business Park
Coventry
West Midlands
CV4 8HX
Company NameSarah Bowles Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor (North)
Devonshire House 1 Devonshire Street
London
W1W 5DS
Company NameB R N Business Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Hodson Riley Limited West Midlands House
Gipsy Lane
Willenhall
West Midlands
WV13 2HA
Company NameExtatik Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameReact 2 It (Building Refurnishment) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16 Amwell Lane
Stanstead Abbotts
Ware
Herts
SG12 8DX
Company NameJ Hancosk Consulting Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2011 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 10 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio St. Nicholas Close
Elstree
Borehamwood
Hertfordshire
WD6 3EW
Company NameMc Automation Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Knoll House
Knoll Road
Camberley
Surrey
GU15 3SY
Company NameWe Buy Any Brands Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
13-15 Sevenways Parade
Woodford Avenue
Gants Hill
Essex
IG2 6JX
Company NameSevenpalm Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 1 1108 Access Self Storage Thornton Road
Eley Estate
Edmonton
London
N18 3BA
Company NameMonacre Consulting Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18 Ravenings Parade
39 Goodmayes Road
Goodmayes
Ilford
IG3 9NR
Company NameFriendly Fryer Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfields
West Midlands
B73 5HU
Company NameRevilo Inc Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfields
West Midlands
B73 5HU
Company NameMark One Controls Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16-18 West Street
Rochford
Essex
SS4 1AJ
Company NameFinchley Computer Repair Centre Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
68 Prospect Lane
Solihull
B91 1HS
Company NamePMGB Asset Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Evolution House Iceni Court
Delft Way
Norwich
Norfolk
NR6 6BB
Company NameLoughnanes Joinery UK Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Greenland House
1 Greenland Street
London
NW1 0ND
Company NameMilton-Perry Consulting Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 The Coppins
Lisvane
Cardiff
CF14 0TJ
Wales
Company NameRecycle Car Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 5b Hadham Industrial Estate
Little Hodham
Herts
SG11 2DY
Company NameRedfish Training Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Cadbury Close, Northway House 1379 High Road
Whetstone
London
N20 9BD
Company NameRobson Actuarial Consulting Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Leonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Company NameMorgan Properties Management Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bracken End The Green, Shustoke
Coleshill
Birmingham
B46 2AN
Company NameBDZ Solutions Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Saxon House
27 Duke Street
Chelmsford
CM1 1HT
Company NameTrade Price Sofas Wales Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 18 Coedcae Lane
Pontyclun
Mid Glamorgan
CF72 9FQ
Wales
Company NameFast Auto Loans Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameJyoti Fashion Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
148 Coventry Road
Exhall
Coventry
W Midlands
CV7 9EW
Company NameDaniel Reynolds Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 10 Leiston Enterprise Centre
Eastlands Industrial Estate
Leiston
Suffolk
IP16 4US
Company Name007 Cars Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
43-44 North Bar Street
Banbury
Oxfordshire
OX16 0TH
Company NameYAYA Shops Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
22 Kylemore Road
London
NW6 2PT
Company NameExport Express Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
440 Main Road
Dovercourt
Essex
CO12 4EP
Company NameKARA Catering (2011) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16-18 Palace Gates Road
Wood Green
London
N22 7BN
Company Name43 Belsize Lane Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
39a Welbeck Street
London
W1G 8DH
Company NameMica Medical Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ramsay House
18 Vera Avenue
London
N21 1RA
Company NameAndrew Harding (Services) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Stone Farm Borough Lane
Great Finborough
Stowmarket
Suffolk
IP14 3AS
Company NameCarquid Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 St. James Road
Watford
Herts
WD18 0DZ
Company NameS.W.T.C London Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Company NameOverview Properties Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2011 (same day as company formation)
Appointment Duration2 months (Resigned 16 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
65 Ragley Close
Great Notley
Braintree
Essex
CM77 7XP
Company NameLucky Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2011 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 07 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameJames Hegarty Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Ferry Road
Shoreham-By-Sea
West Sussex
BN43 5RA
Company NameGlobal Corp Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameSky Court Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2011 (same day as company formation)
Appointment Duration2 months (Resigned 17 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lydmore House
St. Anns Fort
King'S Lynn
Norfolk
PE30 2EU
Company NameOverturn Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2011 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
56 Hayes Street
Bromley
Kent
BR2 7LD
Company NameSeacraft Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2011 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 08 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor Walsingham House
1331-1337 High Road Whetstone
London
N20 9HR
Company NameAZ International Enterprises Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 4 Bradley House
St. Albans Lane
London
NW11 7QE
Company NameAERO Greyhound Racing Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Matrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Company NameThe Clean & Spotless Co. Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 4 Leyburn Business Park
Harmby Road
Leyburn
North Yorkshire
DL8 5QA
Company NameGoldencourt Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2011 (same day as company formation)
Appointment Duration4 days (Resigned 17 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor
30 City Road
London
EC1Y 2AB
Company NameLiskeard Leaseholders Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
31 Murchison Avenue
Bexley
Kent
DA5 3LN
Company NameMoonlight Electrical Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Heddon Court
Cockforters Road
Herts
EN4 0DE
Company NameAfrica Advisers Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
121 Princes Park Avenue
London
NW11 0JS
Company NameKnightstone Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Beverley Court
59 Fairfax Road
London
NW6 4EG
Company NameConstruction Cost Management & Quantity Surveying Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
89 Chorley Road
Swinton
Manchester
M27 4AA
Company NameDissolved Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EY
Company NameKrick Consulting Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Rutland Park Gardens
London
NW2 4RG
Company NameMican Medical Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Craftwork Studios
1-3 Dufferin Street
London
EC1Y 8NA
Company NameRavenscar Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Baker Tilly Business Services Ltd 9th Floor
3 Hardman Street
Manchester
M3 3HF
Company NameHelia Energy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
36-40 Doncaster Road
Barnsley
S Yorks
S70 1TL
Company NameMOR Catering Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
30 Greenhill Street
Stratford-Upon-Avon
Warwickshire
CV37 6LE
Company NameMora Catering Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
182 Uxbridge Road
London
W12 7JP
Company NameTOKA Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 Marine Gardens
Margate
Kent
CT9 1UN
Company NameBusiness Women Golf Network Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18-22 Wigmore Street
London
W1U 2RG
Company NameKh Environmental Design Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
348-350 Lytham Road
Blackpool
Lancashire
FY4 1DW
Company NameBondcare Medical Services (No 3) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ramsay House
18 Vera Avenue
London
N21 1RA
Company NameMOTA Catering Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
89 Stroud Green Road
London
N4 3PX
Company NamePGSC Bulk Shipping (UK) Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Wonea House
2 Richmond Road
Isleworth
Middlesex
TW7 7BL
Company NameGBTV Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
348-350 Lytham Road
Blackpool
FY4 1DW
Company NamePMM Security Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Parkside
Renishaw
Sheffield
S21 3WU
Company NameThe Harold (Blackpool) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Company NameTezgel Dekorasyon Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
27 Brookfield Road
London
N9 0DL
Company NameLandform Properties Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
270 Cowley Road
Uxbridge
Middlesex
UB8 2NJ
Company NameClipco Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
115 Whity Road
Ipswich
IP4 4AG
Company NameHazard Management Solutions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
44 Oxford Road
Lytham St. Annes
Lancashire
FY8 2DZ
Company NameC & M Promotions (South East) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Exchange 234 Southchurch Road
Southend On Sea
SS1 2EG
Company NameNYE Intermat Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameI-Utilities Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Units 1& 2 The Steadings Business Centre
Maisemore
Gloucester
Gloucestershire
GL2 8EY
Wales
Company NameValley Fresh Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameCadde Wealth Management Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
79 Caroline Street
Birmingham
B3 1UP
Company NameCraig Attle Ma (Hons) Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Company NameThe Kings Head (Apethorpe) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Surgery
19 Mengham Lane
Hayling Island
Hampshire
PO11 9JT
Company NameNemo Projects Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
31 Elmcroft Avenue
London
N9 7DR
Company NameLeigham Partners Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Blackheath Village
Blackheath
London
SE3 9LA
Company NameIrish Eyes Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2011 (same day as company formation)
Appointment Duration1 year (Resigned 04 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor
143 Connaught Avenue
Frinton-On-Sea
Essex
CO13 9AB
Company NameMWPR Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1a Waltham Court
Milley Lane
Reading
Berkshire
RG10 9AA
Company NamePhotoblab Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameLidax Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
168 Grasmere Avenue
Wembley
Middlesex
HA9 8TH
Company NameMTH (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1a Waltham Court
Milley Lane
Reading
Berkshire
RG10 9AA
Company NameBrookmans Developments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NamePAM Car Rentals Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
165 Nunhead Grove
Nunhead
London
SE15 3LS
Company NameGIMI Music Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Gateway House Highpoint Business Village
Henwood
Ashford
Kent
TN24 8DH
Company NameGreat Food & Wine Store Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 Kent Close
Shoreham-By-Sea
West Sussex
BN43 6LQ
Company NameK. Hutchinson Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Kre (North East) Ltd The Axis Building Maingate
Team Valley
Gateshead
NE11 0NQ
Company NameHostel In York Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameHotan Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
71 Romford Road
Chigwell
Essex
IG7 4QS
Company NameKatan Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 High Street
Long Eaton
Nottingham
NG10 1HY
Company NamePower Leasing (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Derek Rothera & Company
Units 15 & 16, 7 Wenlock Road
London
N1 7SL
Company NameTEZ Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
238 High Street
Uxbridge
Middlesex
UB8 1LE
Company NameTAZE Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
253 Green Street
Enfield
Middlesex
EN3 7SH
Company NameAlbis Consultants Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Park Avenue
New Lodge
Barnsley
S Yorks
S71 3TU
Company NameAlfatix Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
96 Audley Road
London
NW4 3HG
Company NameNellies Hair & Beauty Salon Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Raglan Avenue
Waltham Cross
Herts
EN8 8DB
Company NameCam Fashions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Newmans, Dvs House
Office 1, First Floor, 4 Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameLords Lofts Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
179 Bowes Road
London
N11 2HP
Company NameZaten Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
232 High Street
Uxbridge
Middlesex
UB8 1LD
Company NameZatan Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
22b Derwent Parade
South Ockendon
Essex
RM15 5EE
Company NameRight Education Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4a Alveston Grove
Birmingham
West Midlands
B9 5JP
Company NamePearl Harbour Nw Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18 Oxford Road
Fleetwood
Lancs
FY7 7EX
Company NameArk Management Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Wayland House High Street
Watton
Thetford
Norfolk
IP25 6AR
Company NameFifty Six Helix Road Residents Company Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
56 Helix Road
London
SW2 2JS
Company NameParklands Securities Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameElite Soccer Centres Holdings Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG
Company NameSymonds & Co. Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 101 24-26 Arcadia Avenue
London
N3 2JU
Company NameBismillah Faiza Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Rheidol Avenue
Clase
Swansea
West Glamorgan
SA6 7JS
Wales
Company NameSweet Sour Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameAdamas & Co Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
283 Boardwalk Place
London
E14 5SH
Company NameBathroom & Kitchen Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Lexington Close
Borehamwood
WD6 1XA
Company NameJEL Sports Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
17 Northwick Circle
Harrow
Middlesex
HA3 0EJ
Company NameJSL Sports Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
27 Manor Park Crescent
Edgware
Middlesex
HA8 7NH
Company NameFish Spa (UK) Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
26 York Street
London
W1U 6PZ
Company NameFeebe Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
25-27 Unit 1a The Borough
Hendon
London
NW4 4AR
Company NameSwan Healer Productions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NamePWP Management Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Devonshire House 1st Floor (North)
1 Devonshire Street
London
W1W 5DS
Company NameCore Gas And Electrical Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
61 Sandicroft Road
Blackpool
FY1 2RY
Company NameBPS Commercial Recycling Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Saddlers Court 18a Carter Street
Uttoxeter
Staffs
ST14 8EU
Company NameAuctionlets Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameA & D Infinitum Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameErdal Smart Local Market Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
BN3 2WB
Company NameHarry Farmer Agency (UK) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameHarry Farmer Agency (UK) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameMarry Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2011 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
55 Regent Street
Leamington Spa
Warwickshire
CV32 5EE
Company NameFern Trade Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2011 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 25 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18 Adler Industrial Estate
Betam Road
Hayes
Middlesex
UB3 1ST
Company NameBrokerage Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2011 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 08 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameWebcheck Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2011 (same day as company formation)
Appointment Duration5 days (Resigned 19 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
147 Burnt Oak
Edgware
Middlesex
HA8 5EJ
Company NameSupersonix Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2011 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 29 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18-22 Wigmore Street
London
W1U 2RG
Company NameBilko Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
51 St. Johns Way
Stanford Le Hope
SS17 7NA
Company NameCharles Whiting Conveyancing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Derek Rothera & Company
Units 15 &16, 7 Wenlock Road
London
N1 7SL
Company NameMama's Cafe Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
192a St Vincent Street West
Ladywood
Birmingham
West Midlands
B16 8RP
Company NameLarnaca Works Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor ( North) Devonshire House
1 Devonshire Street
London
W1W 5DS
Company NameYoga Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2011 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12 High Street
Cleethorpes
South Humberside
DN35 8JN
Company NameJetlink Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2011 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 02 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
59-60 The Market Square
London
N9 0TZ
Company NameTradesafe Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2011 (same day as company formation)
Appointment Duration4 days (Resigned 19 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
East Sussex
BN3 2WB
Company NameHyperactive Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2011 (same day as company formation)
Appointment Duration1 month (Resigned 17 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
63 Church Road
Hove
East Sussex
BN3 2BD
Company NameLooklike Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2011 (same day as company formation)
Appointment Duration6 days (Resigned 21 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameHyperaction Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2011 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
477 Bethnal Green Road
London
E2 9QH
Company NameMGS Contractors Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Jubilee House
Merrion Avenue
Stanmore
Middlesex
HA7 4RY
Company NameMGS Security Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Jubilee House
Merrion Avenue
Stanmore
Middlesex
HA7 4RY
Company NameDLI Training Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NamePluto Journals Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
345 Archway Road
London
N6 5AA
Company NameAt Invent Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lawford House
3 Albert Place
London
N3 1QA
Company NameCellophane Music Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5th Floor 89 New Bond Street
London
W1S 1DA
Company NameFindon Cleaning Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 17 Spectrum House
32-34 Gordon House Road
Kentish Town
London
NW5 1LP
Company NameFindon Estate Agents Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 17 Spectrum House 32-34 Gordon House Road
Kentish Town
London
NW5 1LP
Company NameNaked And Famous Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9th Floor Hyde House
The Hyde
London
NW9 6LQ
Company NameG Force Athletic Performance Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Surgery
19 Mengham Lane
Hayling Island
PO11 9JT
Company NameThe Umbrella Studio London Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameSahak Property Management Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
58 The Grove
London
N13 5JR
Company NameGirl Fashion Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O 3
Stadium Close
Coventry
CV6 6GP
Company NameSucation Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Flat 12 Olivia Court
21 Ebony Crescent
Barnet
EN4 8FR
Company NameMontessori Education (Grange) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 101 24-26 Arcadia Avenue
London
N3 2JU
Company NameSubvision Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Holmsey Green
Beck Row
Bury St. Edmunds
Suffolk
IP28 8AJ
Company NameOnce Upon A Dream Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House Unit 5
296a Green Lanes
Palmers Green
London
N13 5TP
Company NameMinistries Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2011 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 17 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Kings Avenue
London
N21 3NA
Company NamePetal & Cycle Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
58 Shaftesbury Avenue
South Harrow
Harrow
Middlesex
HA2 0PN
Company NameLowdown Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2011 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
78-80 Kingston Road
Portsmouth
PO2 7PA
Company NameGet Social Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 17 Castleton Close
Leeds
LS12 2DS
Company NameSupported Lodgings Service Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
23 King Street
Blackpool
FY1 3EJ
Company NameGold Medical Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Craftwork Studios
1-3 Dufferin Street
London
EC1Y 8NA
Company NameCafe Solo Canterbury Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16 Khartoum Road
Ilford
IG1 2NP
Company NameM M Travel Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
59 Queens Close
Lution
Beds
LU1 3BU
Company NameAnalyze Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2011 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 15 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameDalston Butchers Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Lyndhurst Avenue
London
NW7 2AD
Company NameFubar Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brentmead House
Britannia Road
London
N12 9RU
Company NameJ P Harpur Construction Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 St James Road
Watford
Herts
WD18 0DZ
Company NameEducation One Stop Service Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Granary
High Street
Turvey
Beds
MK43 8DB
Company NameCasey Europe Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4th Floor Leopold Street Wing
The Fountain Precinct
Sheffield
S1 2JA
Company NameNew Breed Commercial Property Solutions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Brewhouse 49-51 Brewhouse Hill
Wheathampstead
St. Albans
Hertfordshire
AL4 8AN
Company NameScichem Consultancy Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
92 Chanctonbury Way
Woodside Park
London
N12 7AB
Company NameNidos Enterprises Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2011 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 03 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Pavilion
Rosslyn Crescent
Harrow
Middlesex
HA1 2SZ
Company NamePrevention Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2011 (same day as company formation)
Appointment Duration2 months (Resigned 26 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EY
Company NameHeaven Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2011 (same day as company formation)
Appointment Duration3 days (Resigned 29 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
East Sussex
BN3 2WB
Company NameMAYO Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2011 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 08 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
109 Hertford Road
Edmonton
London
N9 7EE
Company NameHawkway Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2011 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 22 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Parkside Shopping Precinct
Stafford
ST16 1TQ
Company NameAmateur Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2011 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
40 Old Street
London
EC1V 9AE
Company NameEuros Mining & Investments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
80 Katherine Road
East Ham
London
E6 1EN
Company NameBrand Podium Holdings Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Old Bath Road
Newbury
Berkshire
RG14 1QL
Company NameLeyli Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18 High Street
Cleethorpes
South Humberside
DN35 8JN
Company NameHayran Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12 Eaton Green Road
Luton
Bedfordshire
LU2 9HB
Company NameZefex Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Forehill
Ely
Cambridgeshire
CB7 4AA
Company NameFabran Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Creswell Corner, Anchor Hill
Knaphill
Woking
Surrey
GU21 2JD
Company NameBextona Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
20 Wales Court
Downham Market
Norfolk
PE38 9JZ
Company NameFlatbread Artisans Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
165 Nunhead Grove
Nunhead
London
SE15 3LS
Company NameLON & Cy Cars Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
543 Green Lanes
Palmers Green
London
N13 4DR
Company NameCar Care Croydon Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Percy Rooad
London
N12 8DU
Company NameFraser Capital Partners Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Clarendon House Business Centre
Shenley Road
Borehamwood
Herts
WD6 1AG
Company NameObservices Pay & Display (Wandsworth) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
226 Radlett Road
Colney Street
St Albans
Herts
AL2 2HA
Company NameDead Brilliant Productions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3rd Floor 9
Colmore Row
Birmingham
B3 2BJ
Company NameBDFX Trading Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Solar House
London
N14 6NZ
Company NameCooper's Bar Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 17 & 18 Riverside House
Lower Southend Road
Wickford
Essex
SS11 8BB
Company NameBullion Jewellers Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 101 24-26 Arcadia Avenue
London
N3 2JU
Company NameOtotf Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameAbove And Beyond Boating Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Surgery
19 Mengham Lane
Hayling Island
Hampshire
PO11 9JT
Company NameRolling Stock (North East) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Axis Building Maingate
Team Valley Trading Estate
Gateshead
NE11 0NQ
Company NameGold Disc Awards Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
Company NameMelrose Communications Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Bridge Street
Walton On Thames
Surrey
KT12 1AE
Company NameAugusta Villas Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Flemings Farm Cottage
S Flemings Farm Road
Leigh-On-Sea
Essex
SS9 5QT
Company NameJust Tv Productions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Beresford Road
Windermere
Cumbria
LA23 2JG
Company NameMap Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
117 Fencepiece Road
Barkingside
Ilford
Essex
EG6 2LD
Company NameFulham Properties No.2 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor
30 City Road
London
EC1Y 2AB
Company NameSahara Restaurant Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
103 Western Road
Brighton
BN1 2AA
Company NameKey Mortgage Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Walmer Road
Lytham St Annes
Lancs
FY8 3HL
Company NameEmmar Global Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
32 Nursery Road
Southgate
London
N14 5QB
Company NameKazakh Gala Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
201 Carole House 80 Regents Park Road
London
Greater London
NW1 8UE
Company NamePortfolio Anywhere Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lyndmore House
St Ann'S Fort
Kings Lynn
Norfolk
PE30 2EU
Company NameFresh Look (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 3 Woodfield House
Rear Woodfield Road
Blackpool
Lancashire
FY1 6AX
Company NameFresh Look (Kendal) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
30 Finkle Street
Kendal
Cumbria
LA9 4AU
Company NameStars Pizza Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manor House
27 Manor Park Crescent
Edgware
Middlesex
HA8 7NH
Company NameCreaxel Creative Studios Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Flat 24 3 Heritage Avenue
London
NW9 5FL
Company NameSea Electrical & Maintenance Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Mansfield Business Centre
Ashfield Avenue
Mansfield
Nottinghamshire.
NG18 2AE
Company NameMellis & Andrews Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brent House
382 Gloucester Road
Cheltenham
GL51 7AY
Wales
Company NamePartyfancydress Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4a Chester Road
Gresford
Wrexham
LL12 8TN
Wales
Company NameOsbornes (M.B. Parts) Recycling Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
St Marks Business Centre St Marks Road
St. Marks Road
Maidenhead
Berkshire
SL6 6DE
Company NameStation Road Express Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Lyndhurst Avenue
London
NW7 2AD
Company NameSussex Car Valeting Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
BN3 2WB
Company NameJoozies Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
348/350 Lytham Road
Blackpool
Lancashire
FY4 1DW
Company NameCapital Market Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameVenturepoint Capital Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
42 Brook Street
London
W1K 5DB
Company NameValue Countrywide Holdings Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81a Town Street
Armley
Leeds
LS12 3HD
Company NameSyrian Independent Company Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
London
N2 8EY
Company NameCarlton Leasing Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameValue Locksmiths Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81a Town Street
Armley
Leeds
LS12 3HD
Company NameValue Property Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81a Town Street
Armley
Leeds
LS12 3HD
Company NameJ.K Capital Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2011 (same day as company formation)
Appointment Duration3 years, 9 months (Resigned 12 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Dalton House
60 Windsor Avenue
London
SW19 2RR
Company NameNBCN Services Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
112 Whitley Road
Whitley Bay
Tyne And Wear
NE26 2NE
Company NameClive Bourton Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Florenance Close
Kidlington
Oxon
OX5 2XB
Company NameD W Wiring Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brent House
382 Gloucester Road
Cheltenham
Gloucestershire
GL51 7AY
Wales
Company Name3F Stationery Co. Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameDidar Take Away Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
East Sussex
BN3 2WB
Company NameLittlemore Park Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook Point
1412 High Road
London
N20 9BH
Company NameB1 Events Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor 13-14 Margaret Street
London
W1W 8RN
Company NameCapital Steps Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
34a Deodar Road
Putney
London
SW15 2NN
Company NameEclipse Hotels (Wandsworth) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
39-41 East Hill
Woodwell Street
London
SW18 2QZ
Company NameSynergy Beheer Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
348-350 Lytham Road
Blackpool
FY4 1DW
Company NameFlorence Collection Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
532 Lordship Lane
London
N22 5BY
Company NameEmotionuk Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
37 Broadhurst Gardens
London
NW6 3QT
Company NameSynergy Marine Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
348-350 Lytham Road
Blackpool
FY4 1DW
Company NameZeera (Ealing) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
96 Audley Road
London
NW4 3HG
Company NameRenaissance Home Care Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Units 2 & 3 Big Yellow Storage House
289, Kennington Lane
Surrey
SE11 5QY
Company NameCarole's Flower Art Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
28c Cardiff Road
Taffs Well
Cardiff
South Glamorgan
CF15 7RF
Wales
Company NameRenaissance Health Care Personnel Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Units 2 & 3 Big Yellow Storage House
289, Kennington Lane
Surrey
SE11 5QY
Company NameCrimson 8 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Lyndhurst Avemue
Mill Hill
London
NW7 2AD
Company NameGlobal Aviation Management Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Preston Park House
South Road
Brighton
East Sussex
BN1 6SB
Company NameMatter Of Taste Cosham Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Spur Road
Portsmouth
Hampshire
PO6 3DY
Company NameNant-Y-Glo Designs Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
93 Elan Way
Caldicot
Monmouthshire
NP26 4PZ
Wales
Company NameDRM One Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3rd Floor Shakespeare House 7
Shakespeare Road
London
N3 1XE
Company NameCity View Wealth Management Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6th Floor Blackfriars House
Parsonage
Manchester
M3 2JA
Company NameTibauto Service Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
22 Station Approach
Saxmundham
IP17 1BW
Company NameMarek One Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Stirling Court
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
Company NameEAG One Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Valentine & Co
3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE
Company NamePJP One Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
Company NameElite Ventures Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2011 (same day as company formation)
Appointment Duration2 weeks (Resigned 05 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Granard Business Centre
Bunns Lane Mill Hill
London
NW7 2DQ
Company NameGoldenstyle Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2011 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 01 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameHardisk Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2011 (same day as company formation)
Appointment Duration2 months (Resigned 27 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
23 Barnsley Road
Goldthorpe
Rotherham
South Yorkshire
S63 9LS
Company NameSwiftness Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2011 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 30 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Wylam Court Westland Way
Preston Farm Ind Est
Stockton-On-Tees
Cleveland
TS18 3FB
Company NameDesired Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2011 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
25-27 Westow Hill
London
SE19 1TQ
Company NamePre-Eminence Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2011 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 27 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
37 Sun Street
London
EC2M 2PL
Company NameJurisdiction Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12 Hoe Street
Walthamstow
London
E17 4PH
Company NamePrivate Health Hub Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ramsay House
18 Vera Avenue
London
N21 1RA
Company NameRamsay Health Hub Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2011 (same day as company formation)
Appointment Duration9 years (Resigned 11 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3s, The Pinetree Centre Durham Road
Birtley
Chester Le Street
DH3 2TD
Company NameDerry Estates Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House
148 Bury Old Road
Manchester
M7 4SE
Company NamePafitis Catering Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House Unit 5
296a Green Lanes
Palmers Green
London
N13 5TP
Company NameForge Property Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameK.K. Derivatives Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameJ & R Fleet Care Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Virginia House 56 Warwick Road
Solihull
West Midlands
B92 7HX
Company NameGrimsey & Neathey Productions Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Bridge Street
Walton On Thames
Surrey
KT12 1AE
Company NameArmel Brokers Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QH
Company NameS A Hall Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
112 Whitley Road
Whitley Bay
NE26 2NE
Company NameViolent Lips Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7 - 12 Tavistock Square
London
WC1H 9BQ
Company NameTen Six Ten Consulting Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameLivecademy Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 High Street
Abbots Langley
Hertfordshire
WD5 0AA
Company NameDr Envirosave Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameWoodland Installations Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Glebe Place
Chilton Foliat
Hungerford
Berks
RG17 0UB
Company NameEnfield Consulting Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16-18 West Street
Rochford
Essex
SS4 1AJ
Company NameRare Energy Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Blackstock Mews
London
N4 2BT
Company NameFurze Platt Automotive Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 2 St Peters Road
Maidenhead
Berkshire
SL6 7QU
Company NameGuru Hair Care Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 St James Gate
Newcastle Upon Tyne
NE1 4AD
Company NameJesmond Care Homes Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2011 (same day as company formation)
Appointment Duration1 day (Resigned 06 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Lyndhurst Avenue
Mill Hill
London
NW7 2AD
Company NameJesmund Care Homes Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Neum Insolvency Suite 9 Amba House
15 College Road
Harrow
Middlesex
HA1 1BA
Company NameGundog Brewery Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 South View
Cambois
Blyth
Northumberland
NE24 1RX
Company NameAlbaad UK Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
37 Broadhurst Gardens
London
NW6 3QT
Company NameIREM (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
159 Fore Street
London
N18 2XB
Company NameThe Silk Studio Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameDMB Healthcare Services Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
301 Old Shoreham Road
Portslade
Brighton
BN41 1XS
Company NameMission Ventures Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Bridge House
Mill Lane
Dronfield
Derbyshire
S18 2XL
Company NameRoof Energy Systems Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
17 Victoria Road East
Thornton Cleveleys
Lancashire
FY5 5HT
Company NameM B Dust Solutions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2011 (same day as company formation)
Appointment Duration1 month (Resigned 10 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chancellors House Brampton Lane
Hendon
London
NW4 4AB
Company NameTablet Catering Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 1c High Street
Brimington
Chesterfield
Derbyshire
S43 1DE
Company NameClifford Atkins Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Aston House
Cornwall Avenue
London
N3 1LF
Company NameOversee Ventures Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2011 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 04 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
803 Stratford Road
Sparkhill
Birmingham
B11 4DA
Company NameTopchart Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
25 Arwenack Street
Falmouth
TR11 3JE
Company NameGold Ticket Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2011 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
95a Canterbury Road
Hawkinge
CT18 7BS
Company NameS S L Security Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
84 Uxbridge Road
London
W13 8RA
Company NameBrooklyn Hydraulics Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brent House
382 Gloucester Road
Cheltenham
GL51 7AY
Wales
Company NameOr Books Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
26 Balfour Road
London
N5 2HE
Company NameStackup Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2011 (same day as company formation)
Appointment Duration3 weeks (Resigned 29 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
107 Askew Road
London
W12 9AS
Company NameL A Eyewear Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manchester House
High Street
Struminster Newton
Dorset
DT10 2LL
Company NameAppatta Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameEastertoun Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ramsay House
18 Vera Avenue
London
N21 1RA
Company NameANZ General Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
315 Green Lane
Ilford
IG3 9TL
Company NameSupatots Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
370 Cranbrook Road
Ilford
Essex
IG2 6HY
Company NameBankstock Buildings Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook Point
1412 High Road
London
N20 9BH
Company NameJust Care (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
70 Charlotte Street
London
W1T 4QG
Company NameJPG Global Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameJust Gym (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
70 Charlotte Street
London
W1T 4QG
Company NameWonders & Dreams UK Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Company NameONIT (GB) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
348/350 Lytham Road
Blackpool
FY4 1DW
Company NameBenyon Wharf Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook Point
1412 High Road
London
N20 9BH
Company NameBELA Moda Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
309 Brook Lane
Kings Heath
Birmingham
B13 0TS
Company NameThe South London Plumbing Company Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
149 Brompton Park Crescent
Fulham
London
SW6 1SU
Company NameForm Design Creative Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
230 Sydney Road
Muswell Hill
London
N10 2RS
Company NameConfirm (2) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House
148 Bury Old Road
Manchester
M7 4SE
Company NameBromley Salon Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameAZAH Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
433 Kenton Road
Harrow
Middlesex
HA3 0XY
Company NameADAH Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
40 London Road
Rainham
Gillingham
Kent
ME8 6YX
Company NameAZAK Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
161 London Road
Camberley
Surrey
GU15 3JS
Company NameAZAN Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
89 Stroud Green Road
Finsbury Park
London
N4 3PX
Company NameBrandon Fish Bar Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
36 Thetford Road
Brandon
Suffolk
IP27 0BS
Company NameAdvanced Driveways And Landscapes Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Hudderfield Road
Barnsley
S Yorks
S70 2LW
Company NameSeedex Commodities (UK) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 14 Fulham Business Exchange
Imperial Wharf
London
SW6 2TL
Company NameJackpot Oil & Gas Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameJ & J Solar Installations Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Surgery
19 Mengham Lane
Hayling Island
Hants
PO11 9JT
Company NameAlternative7 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
305 Regents Park Road
Finchley
London
N3 1DP
Company NameSpicegrove Creative Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite A, Jubilee Centre
10/12 Lombard Road
South Wimbledon
London
SW19 3TZ
Company NameRenewable Energy Horizons Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
Southgate
London
N14 6HA
Company NameGa Europe Investments 600 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Central House
124 High Street
Hampton Hill
Middlesex
TW12 1NS
Company NameGa Europe Investments 400 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Central House
124 High Street
Hampton Hill
Middlesex
TW12 1NS
Company NameAB Medical (UK) Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Company NameLife Surgery Clinics Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameBeyond Entropy Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
24 Marsham Court
Marsham Street
London
SW1P 4JY
Company NameAZAT Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
166 High Road
Loughton
Essex
IG10 1DN
Company NameB & A Dry Cleaning & Launderers Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
48 The Market Place
London
NW11 6JP
Company NameBridgestone Marketing Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
Company NameGES Greendeal Energy Suppliers Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Olympia House
Armitage Road
London
NW11 8RQ
Company NameFastrack Building Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
32 Roxburgh Avenue
Upminster
RM14 3BA
Company NameMr Holms Events Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor Flat
30 Well Walk
Hampstead
London
NW3 1BX
Company NameMike's Fish Bar Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Heddon Court
Cockfosters Road
Herts
EN4 0DE
Company NameThe Gb T-Shirt Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Heddon Court
Cockfosters Road
Herts
EN4 0DE
Company NameTnt Chauffeurs Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameAIK Telecom Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
38 Nevett Street
Preston
PR1 4RB
Company NameTurbo-Technology Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
East Sussex
BN3 2WB
Company NameOrganic Food Centre (UK) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Valentine & Co Glade House
52-54 Carter Lane
London
EC4V 5EF
Company NameThe Rigging House Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/0 Ernst & Young Llp
2 St Peters Square
Manchester
M2 3EY
Company NameMEGA Ventures Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Valentine & Co
Glade House
52-54 Carter Lane
London
EC4V 5EF
Company NameLucky Ventures Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2011 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 14 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameVisualaid Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2011 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 23 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor 10 College Road
Harrow
Middlesex
HA1 1BE
Company NameCashlink Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2011 (same day as company formation)
Appointment Duration2 weeks (Resigned 10 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
58 Fore Street
Torpoint
PL11 2AB
Company NameCruising Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2011 (same day as company formation)
Appointment Duration8 years, 11 months (Resigned 11 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3s, The Pinetree Centre Durham Road
Birtley
Chester Le Street
DH3 2TD
Company NameMIGI Clothing Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
30 Percy Street
London
W1T 2DB
Company NameChardmore Investments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075, Finchley Road
London
NW11 0PU
Company NameNet3Security Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor (North)
1 Devonshire Street
London
W1W 5DS
Company NameProveeda Motors Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 8BQ
Company NameK.C.M. Installations Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Kings Avenue
Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameNew World Fish Bar Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Lyndhurst Avenue
Mill Hill
London
NW7 2AD
Company NameLJB Cars Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Honeysuckle Cottage
Back Lane
Letchmore Heath
Hertsfordshire
WD2 8EH
Company NameKebab Nite Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Brighton
BN3 2WB
Company NameSchengen Tours Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Emperor House
Freshwater Road
Dagenham
Essex
RM8 1RW
Company NameProserve Property Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor Connies House
Rhymney River Bridge
Cardiff.
CF23 9AF
Wales
Company NameThe Drop Entertainment 2011 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, 31 Kentish Town Road
London
NW1 8NL
Company NamePayday Loans Nationwide Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Technology House Sir William Lyons Road
University Of Warwick Science Park
Coventry
CV4 7EZ
Company NameGreta (East Anglia) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12 Station Approach
Saxmundham
Suffolk
IP17 1BW
Company NameBrtta Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameVladimir Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Parade Road
Ipswich
IP4 4BH
Company NameCAML Marketing Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18-22 Wigmore Street
London
W1U 2RG
Company NamePolyramek-Energy Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
23 Raith Avenue Raith Avenue
London
N14 7DU
Company NameHemel Homecare Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 St. James Road
Watford
Hertfordshire
WD18 0DZ
Company NameYIN Chan Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
22 Alexander Gardens
Hounslow
Middlesex
TW3 4GF
Company NameMedicy Medical Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Avenue Road
Theydon Bois
Epping
Essex
CM16 7JJ
Company NameInception Partners Interim Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Venture House 4th Floor
27/29 Glasshouse Street
London
W1B 5DF
Company NameYorkshire Wedding Photography Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameAlex-Maya Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Blomefield Road
Diss
Norfolk
IP22 4NU
Company NameRolldock UK Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
112 Whitley Road
Whitley Bay
Tyne & Wear
NE26 2NE
Company NameANDY Turner 110H Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameThe Delhi Brasserie (South Kensington) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
96 Audley Road
London
NW4 3HG
Company NameS M Leasing Advisors Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Metroline House 4th Floor
118-122 College Road
Harrow
HA1 1BQ
Company NameKg Enterprises (Surrey) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Worldham House
Twyford Close
Fleet
Hampshire
GU51 1JX
Company NameThe Delhi Brasserie (Soho) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ashford House 100 College Road
First Floor
Harrow
HA1 1BQ
Company NameDYA Consultants Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
68 Bodmin Road
Leeds
LS10 4PR
Company NameMetro Cleaners Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 South View Road
Ashtead
Surrey
KT21 2NB
Company NameInteractive Media Trading Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 29a 8 Hornsey Street
London
N7 8EL
Company NameVision Environmental Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Yew Tree Inn, High Street
Gresford
Wrexham
LL12 8RF
Wales
Company NameOcculta Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16 Burnet Drive
Pontllanfraith
Blackwood
C.C.B
NP12 2FN
Wales
Company NameDesign Sum Solutions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameBakers Arms Cafe & Grill Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor (North) Devonshire House
1 Devonshire Street
London
W1W 5DS
Company NameFolio Interiors Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14 Greenland Street
London
NW1 0ND
Company NameLavish Brands Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Satago Cottage
360a Brighton Road
Croydon
CR2 6AL
Company NameW. Lee (East Anglia) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Upton Place
Leiston
Suffolk
IP16 4DE
Company NameIGIA Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
67 Purleigh Road
Rayleigh
Essex
SS6 9AW
Company NameMottoben Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
96 Aufley Road
London
NW4 3HG
Company NameThe Park Avenue Film Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Room S12, West Wing Somerset House
Strand
London
WC2R 1LA
Company NameRasooli Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
45 Milner Road
Brighton
BN2 4BS
Company NameHardline Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook Point
1412 High Road
London
N20 9BH
Company NameFastserve Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2011 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 25 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18 The Broadway
Wood Green
London
N22 6DS
Company NameTrademost Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2011 (same day as company formation)
Appointment Duration2 weeks (Resigned 26 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameKyngsoak Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
30 Greenhill Street
Stratford-Upon-Avon
Warwickshire
CV37 6LE
Company NameGreatline Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2011 (same day as company formation)
Appointment Duration2 weeks (Resigned 26 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Commercial Road
Paddock Wood
Tonbridge
TN12 6EL
Company NameCheck Line Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2011 (same day as company formation)
Appointment Duration2 weeks (Resigned 26 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameTradewear Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2011 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 25 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
57 Scrooby Road
Bircotes
Doncaster
DN11 8JN
Company NameQuickway Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2011 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 25 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
242 Cowley Road
Oxford
OX4 1UH
Company NameStarting Up Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2011 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 25 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Lillie Road
Fulham
London
SW6 1TU
Company NameSteadyserve Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2011 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 30 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor
10 College Road
Harrow
Middlesex
HA1 1BE
Company NameGreen Start Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2011 (same day as company formation)
Appointment Duration1 month (Resigned 15 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameHighlink Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
293 Caledonian Road
Islington
London
N1 1EG
Company NameMantua Associates Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Wootton Mead Stratford Road
Wootton Wawen
Henley In Arden
West Midlands
B95 6AP
Company NameAlterations Renovations & Demolitions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Wesley House Huddersfield Road
Chapel Lane Birstall
Batley
West Yorkshire
WF17 9EJ
Company NameBaku  Dagligvarer Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameBanbury Cabs Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
90 Bath Road
Banbury
Oxon
OX16 0TR
Company NameSara Pizza & Kebab Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameJechgi Consulting Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ramsay House 18 Vera Avenue
Grange Park
London
N21 1RA
Company NameAston Property (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2011 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 26 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
54-56 Euston Street
London
NW1 2ES
Company NameThe Hidden Retreat Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Surgery. 19
Mengham Lane.
Hayling Island
Hampshire
PO11 9JT
Company NameWarwick Balfour (Vandon House) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameBad Rabbit Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameEVAN Hair Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
63 The Broadway
Tynemouth
North Shields
Tyne And Wear
NE30 2LJ
Company NameGEC (Vauxhall Sky Gardens) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor
44-46 Whitfield Street
London
W1T 2RJ
Company NameC Ball & Son Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8-9 Genotin Terrace
Enfield
Middlesex
EN1 2AF
Company NameShnieder Consultancy Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook Point
1412 High Road
London
N20 9BH
Company NameChad Healey Transport Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameDon's Pets, Gardens & Convenience Store Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2011 (same day as company formation)
Appointment Duration8 years, 11 months (Resigned 11 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Verdun Avenue
Hebburn
NE31 1QQ
Company NameVenetia (UK) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 101 Lumina Business Centre
32 Lumina Way
London
EN1 1FS
Company NameFloyd Consulting Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Beaconsfield Road
St Albans
Hertfordshire
AL1 3RD
Company NameLounge 17 (Staffordshire) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
17 Merrial Street
Newcastle Under Lyme
Staffs
ST5 2AE
Company NameTruvic Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameDon's Pets, Garden & Convenience Store Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Willows Maypole Street
Wombourne
Wolverhampton
WV5 9JB
Company NameHigh Line Fashion Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit F2 Trafalgar House
891 High Road
Romford
Essex
RM6 4HR
Company NameMcDermott Haulage Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Lyndhurst Avenue
Mill Hill
London
NW7 2AD
Company NameThe Creative Timber Window Company Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
25 Gordon Hill
Enfield
Middlesex
EN2 0QP
Company NameMetro Specialist Cleaners Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 South View Road
Ashtead
Surrey
KT21 2NB
Company NameAdageo Management Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Valentine & Co
3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE
Company NameWire Rope Inspections Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Units 1 & 2 Hallam Way
Whitehills Business Park
Blackpool
Lancashire
FY4 5NZ
Company NameDirty Hair Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6th Floor Blackfriars House
Parsonage
Manchester
M3 2JA
Company NameHoneyfest Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor 44-46 Whitfield Street
London
W1T 2RJ
Company NameA Mason & Co Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Southview Road
Ashstead
Surrey
KT21 2NB
Company NameSDL Trading Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8-9 Genotin Terrace
Enfield
Middlesex
EN1 2AF
Company NameSSHA Services London Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
20 Alma Road
Southall
Middlesex
UB1 1PD
Company NameThe Creative Sash Window Company Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
25 Gordon Hill
Enfield
Middlesex
EN2 0QP
Company NameIdwal Finance Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor Connies House
Rhymney River Bridge Road
Cardiff
CF23 9AF
Wales
Company NameYianni (UK) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameRemake Remodel Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameGuardian Social Work Consultancy Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Rivendell Centre The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Company NamePlymouth Accommodation Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameManisa Consulting Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hollmead
Clydesdale Road
Braintree
Essex
CM7 2NX
Company NamePeak Xv Advisory Services Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
26 Fenwick Grove
Morpeth
Northumberland
NE61 1JW
Company NameSpice Heaven Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Shariff Accountants
1022-1024 Coventry Road
Birmingham
B25 8DP
Company NameDealright Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2011 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 22 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
131 Tottenham Lane
London
N8 9BJ
Company NameMetro Hand Car Wash Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
56 Lancress Court
De Beauvoir Estate
London
N1 5TG
Company NameTrade Worldwide Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2011 (same day as company formation)
Appointment Duration5 days, 1 hour (Resigned 01 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
East Sussex
BN3 2WB
Company NameExcelling Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2011 (same day as company formation)
Appointment Duration5 days, 1 hour (Resigned 01 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
42 Market Street
Whittlesey
Peterborough
PE7 1BD
Company NameFactual Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2011 (same day as company formation)
Appointment Duration1 month (Resigned 01 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Moneyhill Parade
Rickmansworth
Hertfordshire
WD3 7BQ
Company NameMr Boyz Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
183 Merton Road Merton Road
Mr Boyz Barbers
London
SW18 5EF
Company NamePrimedeal Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2011 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 08 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameThe Light Show Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Company NameDemmex International Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2011 (same day as company formation)
Appointment Duration1 day (Resigned 28 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Begbies Traynor (Central) Llp
4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
Company NameSpendwell Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2011 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 06 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
92 Haldens
Welwyn Garden City
Hertfordshire
AL7 1DD
Company NameBigline Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2011 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 21 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
311 West Green Road
South Tottenham
London
N15 3PA
Company NameFresh Trade Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2011 (same day as company formation)
Appointment Duration1 week (Resigned 03 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 (C)
George Street
Banbury
Oxfordshire
OX16 5BH
Company NameAllspace Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2011 (same day as company formation)
Appointment Duration1 week (Resigned 03 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook Point
1412 High Road
London
N20 9BH
Company NameBig One Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2011 (same day as company formation)
Appointment Duration1 month (Resigned 30 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Millbank Fold
Pudsey
West Yorkshire
LS28 9NP
Company NamePrimary Link Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2011 (same day as company formation)
Appointment Duration1 month (Resigned 02 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
24 Uppingham Road
Leicester
LE5 0QD
Company NameNewkey Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2011 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 25 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
167 High Street
London
E17 7BX
Company NameMEH Wills & Probate Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
13-15 Sevenways Parade
Woodford Avenue
Gants Hill
Essex
IG2 6JX
Company NameSunflower Motors Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
138 Adderley Road
Saltley
Birmingham
B8 1LE
Company NameEkran Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 The Market, Wrythe Lane
Carshalton
Surrey
SM5 1AG
Company NameErkan Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 High Street
Boston
Lincolnshire
PE21 8SH
Company NameErika Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
154 Blackstock Road
Islington
London
N4 2DY
Company NameMitcham Estates (UK) Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
46 Vivian Avenue
Hendon Central
London
NW4 3XP
Company NameErhal Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
22 Wostenholm Road
Sheffield
S7 1LJ
Company NameRed Cloud Recycling Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 15 Nonsuch Industrial Estate
Kiln Lane
Epsom
Surrey
KT17 1DH
Company NameCharis Alexandra Training Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House Unit 5
296a Green Lanes
Palmers Green
London
N13 5TP
Company NameLlandow Larting Centre Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor Connies House
Rhymney River Bridge Road
Cardiff
CF23 9AF
Wales
Company NameLeader 1 (Liverpool) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor
30 City Road
London
EC1Y 2AB
Company NameCrown Group (UK) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
B73 5HU
Company NameLlandow Karting Centre Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Canon Street Barry Vale Of Glam
Canon Street
Barry
CF62 7RH
Wales
Company NameClass Supermarket Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
463 Lea Bridge Road
Leyton
London
E10 7EA
Company NameSnapon Eyewear Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EX
Company NameMurat (UK) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Craftwork Studios
1-3 Dufferin Street
London
EC1Y 8NA
Company NameSunbury Bathroom & Tile Company Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
20 High Street
Sandhurst
Berkshire
GU47 8DY
Company NameHomebird Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Boot Hill
Callywhite Lane
Dronfield
Derbyshire
S18 2XR
Company NameBoot Utilities Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8a Kingsway House
King Street
Bedworth
Warwickshire
CV12 8HY
Company NameVibe8 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 7 Woodlands Workshops
Coedcae Lane
Pontyclun
Rct
CF72 9DW
Wales
Company NameGlint London Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameCharit E Store Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
348-350 Lytham Road
Blackpool
Lancashire
FY4 1DW
Company NameMaplewoord Property Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio St. Nicholas Close
Elstree
Borehamwood
Hertfordshire
WD6 3EW
Company NameHill Five Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
126-134 Baker Street
London
W1U 6UE
Company NameBlueprint 101 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
26 Church Street
Bishop'S Stortford
Herts
CM23 2LY
Company NameAZUK Accessories Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
London
N2 8EY
Company NameHECP Trading Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
70 Charlotte Street
London
W1T 4QT
Company NamePlus Shops Retail Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langham House
302-308 Regent Street
London
W1B 3AT
Company NameShebrinsky Consultation Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Spring Close
Lutterworth
Leicestershire
LE17 4DD
Company NameMillennium Lighting Design Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
Company NameMaplewood Property Management Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NamePartnership Partners Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Churchill House
120 Bunns Lane
London
NW7 2AS
Company NameGraig Towers Management Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor Connies House
Rhymney River Bridge Road
Cardiff
CF23 9AF
Wales
Company NameC.E. Pearce Electrical Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
56 Weaverthorpe Road
Woodthorpe
Nottingham
NG5 4NB
Company NameBolt Scaffolding Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Hudderfiedl Road
Barnsley
S Yorks
S70 2LW
Company NameMerlyn Renovations Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Kings Avenue
London
N21 3NA
Company NameCrowdsurge Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Third Floor 12-18 Hoxton Street
London
N1 6NG
Company NameJAC Snacks Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
36 High Street
Old Whittington
Chesterfield
Derbyshire
S41 9JT
Company NameFoam Board Supplies Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor Connies House
Rhymney River Bridge Road
Cardiff
CF23 9AF
Wales
Company NameNeo International Language Retreat Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
89 Chorley Road
Swinton
Manchester
M27 4AA
Company NameSports Enablement Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor
44-46 Whitfield Street
London
W1T 2RJ
Company NameLUV Promotions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameKiss The Frog Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Mynott House
14 Bowling Green Lane
London
EC1R 0BD
Company NameVITH & Lena Medical Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 101 24-26 Arcadia Avenue
London
N3 2JU
Company NameLIB Transport Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
110 Whitley Road
Whitley Bay
Tyne And Wear
NE26 2NE
Company NameAccura Solutions Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
London
N2 8EY
Company NameProsol Tooling Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
49 Hilltop Road
Dronfield
Derbyshire
S18 1UJ
Company NameSkyflex & Co Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Lynhurst Avenue
Mill Hill
London
NW7 2AD
Company NameThe Gymnasium Productions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 South Over
London
N12 7HD
Company NameD & W Jewellers Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Mansfield Business Centre
Ashfield Avenue
Mansfield
Nottinghamshire
Ng18 2a
Company NameTiffany's Sussex Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
22 North Road
Brighton
East Sussex
BN1 1YA
Company NameOh Yes Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
52 Green Lanes
London
N16 9NH
Company NameITEX Network Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
348-350 Lytham Road
Blackpool
Lancashire
FY4 1DW
Company NameT Bernstein Associates Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 24 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
45 Stanhope Avenue
Finchley
London
N3 3LY
Company NameSunnyvale Properties Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment Duration5 days (Resigned 21 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Crown House
North Circular Road
London
NW10 7PN
Company NameCourtyard Touring Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment Duration3 months (Resigned 14 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameDreamdeal Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment Duration2 weeks (Resigned 30 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor
10 College Road
Harrow
Middlesex
HA1 1BE
Company NameStocksafe Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 01 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
48 High Street
Wickford
Essex
SS12 9AT
Company NameSealife Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 01 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 How Wood
Park Street
St. Albans
Hertfordshire
AL2 2RA
Company NameEverglow Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment Duration3 days (Resigned 19 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Station House
Midland Drive
Sutton Coldfield
West Midlands
B72 1TU
Company NameFantasy Estates Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 28 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
554 London Road
Isleworth
TW7 8PE
Company NameHigh Stakes Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment Duration1 month (Resigned 20 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
144 London Road
Isleworth
Middlesex
TW7 5BG
Company NameHPD Surveyors Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 South View Road
Ashtead
Surrey
KT21 2NB
Company NameHES Properties Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 24 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Watsons Street
London
Greater London
SE8 4AU
Company NameWinter Wonderland Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 21 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
82 Church Lane
Gorleston
Great Yarmouth
Norfolk
NR31 7BJ
Company NameS & B Vehicles Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameTrionutrition & Sports Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18 Ravenings Parade
Goodmayes Road
Ilford
Essex
IG3 9NR
Company NameC I I P Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EY
Company NameGlobal Services (GB) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
370 Cranbrook Road
Gants Hill
Ilford.
Essex
IG2 6HY
Company NameCoronation Candy Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Begbies Traynor
340 Deansgate
Manchester
M3 4LY
Company NameAston James Consulting Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Riverside House
17-18. Lower Southend Road
Wickford
Essex
SS11 8BB
Company NameLa Honda Music Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, 31 Kentish Town Road
London
NW1 8NL
Company NameBanerjee Anesthetic Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Flemings Farm Cottages
Flemings Farm Road
Leigh-On-Sea
Essex
SS9 5QT
Company NameCNS Legal Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Blackstock Mews
Islington
London
N4 2BT
Company NameVida E Caffe UK One Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook Point
1412 High Road
London
N20 9BH
Company NameHosted World Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 11, Devonshire Business Centre
Cranborne Road
Potters Bar
EN6 3JR
Company NameKully B Productions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
22 Pear Tree Road
Great Barr
Birmingham
B43 6HY
Company NameWhyndyke Events Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NamePoolie & Proud Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Prince Of Wales House
3 Bluecoats Avenue
Hertford
SG14 1PB
Company NameCad Techno Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
49 Radcliffe Road
Harrow
Middlesex
HA3 7QA
Company NameAsk Believe Receive Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Flat 17 Woodlands Court
Ansdell
Lytham St. Annes
Lancashire
FY8 4EA
Company NameBlackwood Advisors Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
348-350 Lytham Road
Blackpool
FY4 1DW
Company NameImpact Leisure (UK) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameSolicitors Marketing Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
20 Roundhouse Court South Rings Business Park
Bamber Bridge
Preston
PR5 6DA
Company NameINC (GB) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor, Blackfriars House
Parsonage
Manchester
M3 2JA
Company NameT.F. Colour Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameMIKE Waynes Barbers Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hollymeade
Clydesdale Road
Braintree
Essex
CM7 2NX
Company NameScan Bag Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Hudderfield Road
Barnsley
S70 2LW
Company NameEuropean Music Services (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
Company NameReliable Fuels Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Highway House
Northwick Road
Canvey Island
Essex
SS8 0PS
Company NameClaritex Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameMarkant Enterprises Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameJJM Lifts Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
89 Chorley Road
Swinton
Manchester
M27 4AA
Company NameCrown Building & Foundation Specialist Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
211 Merritts Brook Lane
Northfield
Birmingham
B31 1UJ
Company NameThe Classic Parlour Saloon Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
283 High Street
Croydon
Surrey
CR0 1QX
Company NameGap Services (UK) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Peel Place
Barnsley
South Yorkshire
S71 1LU
Company NameKlipp Capital Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
Euston
London
WC1 9BQ
Company NameDi Digital Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
Euston
London
WC1H 9BQ
Company NameGeneral Havelock Hastings Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
27 Havelock Road
Hastings
East Sussex
TN34 1BP
Company NameStoneglass Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
Euston
London
WC1H 9BQ
Company NameStevcaulk Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2011 (same day as company formation)
Appointment Duration2 weeks (Resigned 16 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameUniflow Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2011 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 22 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 5 Rainbow Works
Markfield Road
London
N15 4RG
Company NameBuild Properties Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor 10 College Road
Harrow
Middlesex
HA1 1BE
Company NamePrimepoint Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ramsay Brown Llp The Brentano Suite
Solar House, 915 High Road
North Finchley
London
N12 8QJ
Company NameFinetech Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Crown House
North Circular Road
London
NW10 7PN
Company NameTechfile Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2011 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 21 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Packhorse Close
St Albans
Herts
AL4 9TQ
Company NameAwaytime Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2011 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 19 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12 Clarence Street
Slough
TW18 4SP
Company NameFactfile Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2011 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 19 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
312 Northolt Road
Harrow
Middlesex
HA2 8EE
Company NameRehab Aviation Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Norwich Crescent
Brighton
East Sussex
BN2 4LX
Company NameBarber Boyz Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
Euston
London
WC1H 9BQ
Company NameTAJ Mahal Brighton Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
East Sussex
BN3 2WB
Company NameStansfield Plastering Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Wesley House Huddersfield Road
Birstall
Batley
WF17 9EJ
Company NameHimed Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Granary
High Street Turvey
Bedford
Bedfordshire
MK43 8DB
Company NameWillow Nannies & Maternity Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
38 Gainsborough Road
Richmond
Surrey
TW9 2EA
Company NameG S K D Electrical Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16-18 West Street
Rochford
Essex
SS4 1AJ
Company NameFudgydoo Country Style Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Company NameTl Electrical (UK) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Company NameILIC Johnson Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
88 Home Park Road
Wimbledon
London
SW19 7HR
Company NameSpike's Broadcast And Post Production Services Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
29 Aldworth Avenue
Wantage
Oxfordshire
OX12 7EJ
Company NameOld Forge Equine Products Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Sussex Cottage Fir Tree Lane
Haughley
Stowmarket
Suffolk
IP14 3RJ
Company NamePrime Property (Edinburgh) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Resolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Company NameEastern County Properties Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor
30 City Road
London
EC1Y 2AB
Company NameMajor Tech Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Office 404 4th Floor
324-326 Regent Street
London.
W1B 3HH
Company NameBarnsley Composite Doors Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
J Harris Precinct Unit 8
Wombwell Lane
Stairfoot
Barnsley
S70 3NX
Company NameAble Access Roofing Specialist Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Coop 69 High Street
Dodworth
Barnsley
South Yorkshire
S75 3RQ
Company NameNucleus Arts Cafe Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameCheese Hill Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
632 Green Lanes
London
N8 9SD
Company NameRandom Rubbish Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameGuest Services (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 34 Shorebury Point
Amy Johnson Way
Blackpool
FY4 2RF
Company Name6 Palace Gate Property Management Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6 Palace Gate
London
W8 5NF
Company NameBig Fish Little Fish Swim School Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Longmead
New Lane
Thornton-Cleveleys
FY5 5NH
Company NameStudio 1 Music UK Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
91 (A) Tedbury Crescent
Birmingham
West Midlands
B23 5NG
Company NameC Kingdon Search Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Trinity Street
Bungay
Suffolk
NR35 1EH
Company NameOmega Supported Living Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameLow Ground Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2011 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 12 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 Brighowgate
Grimsby
DN32 0QX
Company NameSeacell Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
237 Chingford Mount Road
London
E4 8LP
Company NameHozzamedia Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameCrazy Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2011 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NamePrivileged Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2011 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 10 Minerval House
26-27 Hatton Garden
London
EC1N 8BR
Company NameDNY Food Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameMirror Coatings Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Carlton Park House Main Road
Carlton
Saxmundham
IP17 2NL
Company NameStreatham Food Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameMitcham Grocery Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameWatson Productions Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
923 Finchley Road
Golders Green
London
NW11 7PE
Company NameDELI Vale Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameBoss Fam Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameKirkstall Fisheries Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81a Town Street
Armley
Leeds
LS12 3HD
Company NameBrighter Vision (UK) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Imperial Offices
2 Heigham Road
London
East Ham
E6 2IG
Company NameIntelligent Tax Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4th Floor 7-10 Chandos Street
London
W1G 9DQ
Company NameTransroad (UK) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor
1 Bell Street
London
NW1 5BY
Company NameSparkling Office Cleaning Leeds Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81a Town Street
Armly
Leeds
LS12 3HD
Company NameERAY Pizza Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
21 Dickinson Quay
Apsley Lock
Hemel Hempstead
Hertfordshire
HP3 9WG
Company NamePortfolio Music Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, 31 Kentish Town Road
London
NW1 8NL
Company NameWillowcrown Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2012 (same day as company formation)
Appointment Duration1 month (Resigned 03 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameFeatured Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2012 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 11 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hunter House
109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
Company NameHazed Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2012 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 01 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameUK Window Machinery Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Egale 1 80 St Albans Road
Watford
WD17 1DL
Company NameCreditchecker Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2012 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 02 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
79 Bramley Road
London
N14 4BA
Company NameDrayco Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2012 (same day as company formation)
Appointment Duration6 days (Resigned 09 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
32 Greenhill Street
Stratford-Upon-Avon
Warwickshire
CV37 6LE
Company NameStargaze Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2012 (same day as company formation)
Appointment Duration3 days (Resigned 06 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
68 Cornwallis Avenue
Aylesham
Canterbury
CT3 3MQ
Company NameCrownwell Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2012 (same day as company formation)
Appointment Duration1 day (Resigned 04 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
East Sussex
BN3 2WB
Company NameFidele Investments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3rd Floor Fairgate House
78 New Oxford Street
London.
WC1A 1HB
Company NameWww.Conceptvillas.com Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 St Martins Close
Poulton-Le-Fylde
Lancs
FY6 7NT
Company NameLondon Airport Direct Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
281 Green Lanes
Palmers Green
London
N13 4XS
Company NameThe League (International) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Eighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Company NameGilzean Homes Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Jordan Street
Knott Mill
Manchester
M15 4PY
Company NameGraeme Archer Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor 10-12 Bourlet Close
London
W1W 7BR
Company NameEastern Eye (Ramsbottom) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
38 Bolton Street
Ramsbottom
Lancs
BL0 9HX
Company NameHartel Comms Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
803 Stratford Road
Sparkhill
Birmingham
B11 4DA
Company NameEastern Eye (Rambottom) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2012 (same day as company formation)
Appointment Duration1 year (Resigned 01 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
38 Bolton Street
Ramsbottom
Lancs
BL0 9HX
Company NameCrown Accident Management Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
261 Green Lanes
Palmers Green
London
N13 4XE
Company NameS P & C Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lydmore House
St. Anns Fort
King'S Lynn
Norfolk
PE30 2EU
Company NameKizomba UK Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Acccounts And Finance Consultants Ltd
1000 Great West Road
Brentford
TW8 9DW
Company NameK2 Birmingham Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
107 Alcester Road Birmingham
West Midlands
B13 8DD
Company NameR D K Media Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor 44-46
Whitfield Street
London
W1T 2RJ
Company NameThe Glass Man (NE) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 7 Dewley Court
Westway Industrial Park, Throckley
Newcastle Upon Tyne
NE15 9AW
Company NameDNPR Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameTickets Direct Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Crescent East
Thornton
Cleveleys
FY5 3LJ
Company NameM Bracey Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor Connies House
Rhymney River Bridge
Cardiff
CF23 9AF
Wales
Company NameStudio Rude Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Venture House 4th Floor
27/29 Glasshouse Street
London
W1B 5DF
Company NameLast First Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QH
Company NameGeosup UK Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameReal Techies Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
803 Stratford Road
Sparkhill
Birmingham
B11 4DA
Company NameSpecialise Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2012 (same day as company formation)
Appointment Duration2 weeks (Resigned 25 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Company NameHighmart Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2012 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 02 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameTrademart Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2012 (same day as company formation)
Appointment Duration2 weeks (Resigned 25 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
East Sussex
BN3 2WB
Company NameAnother Class Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 (C)
George Street
Banbury
Oxfordshire
OX16 5BH
Company NamePiped Plumbing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 Glen Road
Sarisbury Green
Southampton
SO31 7FD
Company NamePermaroof South Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
15 Yew Tree Road
Hayling Island
Hampshire
PO11 0QE
Company NameInane Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hollymeade
Clydesdale Road
Braintree
Essex
CM7 2NX
Company NameExcell Management Solutions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook Point
1412 High Road
London
N20 9BH
Company NameLog Book Loans Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2012 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 30 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameHigher Class Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2012 (same day as company formation)
Appointment Duration3 weeks (Resigned 02 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
126 High Street
Tenterden
TN30 6HT
Company NameDray Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
96 Gattison Lane
New Rossington
Doncaster
South Yorkshire
DN11 0NR
Company NameHeat Catering Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19-21 High Street
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9QE
Company NameHeath Catering Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 The Parade, Prestwick Road
Watford
WD19 7ED
Company NameCool Hill Films Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2012 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 21 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Casino 28
Fourth Avenue
Hove
East Sussex
BN3 2PJ
Company NameB98 (UK) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81 Haverstock Hill
London
NW3 4SL
Company NameElsie Creative Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2012 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 21 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameJasper Publishing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
115 Harlestone Road
Northampton
Northants
NN5 7AQ
Company NameStephen Moyle Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
22 Shawe Avenue
Nuneaton
CV10 0EL
Company NamePrivy Trading Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
72 High Street
Dartford
Kent
DA1 1DE
Company NameMount Catering Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
21 Castle Gate
Newark
Nottinghamshire
NG24 1AZ
Company NameUKI Silver Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
121 Princes Park Avenue
London
NW11 0JS
Company NameSunny Catering Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
57 The Broadway
Greenford
Middlesex
UB6 9PN
Company NameGDR (UK) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
269 Church Street
Blackpool
Lancashire
FY1 3PB
Company NameANDY Kent Construction Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 2& 3 Andoversford Industrial Estate
Andoversford
Cheltenham
Gloucestershire
GL54 4HJ
Wales
Company NameMarklight Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19a Bexhill Road
St Leonards On Sea
TN38 0AH
Company NameGoldstarr Inc Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
190 Lower Road
Belevedere
Kent
DA17 6DG
Company NameFabled Productions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Cba
39 Castle Street
Leicester
LE1 5WN
Company NameBooth Wealth Management (UK) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2012 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 21 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Field Court
Gray'S Inn
London
WC1R 5EF
Company NameAccumulate Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2012 (same day as company formation)
Appointment Duration6 months (Resigned 18 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
80 Battersea Rise
London
SW11 1EH
Company NameSmartsafe Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Akhter House
163 Castle Boulevard
Nottingham
NG7 1FJ
Company NameNathan Cable Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (same day as company formation)
Appointment Duration1 month (Resigned 21 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameQuickserve Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 02 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
95 High Street
Sheerness
Kent
ME12 1TX
Company NameMillennia Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 02 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameAce Appliances Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
76 Oldbury Road
Birmingham
West Midlands
B65 0JS
Company NameDANA Translation Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
216 Marlborough House 159 High Street
Wealdstone
Middlesex
HA3 5DX
Company NameNorthwing Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 02 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Oakfield Road
Ilford
Essex
IG1 1EF
Company NameWillowoak Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 02 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameQuicksave Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 07 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
17 St. James Road
London
E15 1RL
Company NameStately Estates Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
233 London Road
Burgess Hill
RH15 9QU
Company NameHigh Yield Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Studio No. 52 138 Marylebone Road
London
NW1 5PH
Company NameCDC Distributors Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House 296a Green Lanes
Palmers Green
London
N13 5TP
Company NameSeaside Number 3 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Crescent East
Thornton
Cleveleys
FY5 3LJ
Company NameBe Beef Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5th Floor, Grove House, 248a Marylebone Road
London
NW1 6BB
Company NameThe Event Strategist Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
29 Livingstone Road
Thornton Heath
CR7 8JX
Company NameHAL Restaurants Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Kings Avenue
London
N21 3NA
Company NameMusic Media Management Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
London
N2 8EY
Company NameSmart Smoke Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
348-350 Lytham Road
Blackpool
FY4 1DW
Company NameJulie Field Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QH
Company NameAJ Groundworks & Property Maintenance Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
F A Simms & Partners Alma Park
Woodway Lane
Claybrooke Parva
Leicestershire
LE17 5FB
Company NameItalyb Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor (North) Devonshire House
1 Devonshire Street
London
W1W 5DS
Company NameOxfordforyou Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor (North)
Devonshire House 1 Devonshire Street
London
W1W 5DS
Company NameKingfisher Double Glazing Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
72 Hameway
London
E6 6HR
Company NameLifetime Communication (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor (North)
Devonsire House 1 Devonshire Street
London
W1W 5DS
Company NameA Dobrovinsky & Partners Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Overs Farm Lillyfee Farm Lane
Wooburn Green
High Wycombe
HP10 0LP
Company NameThe Bigger Build Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameRozee Restaurant Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
40 The Broadway
St Ives
Cambridgeshire
PE27 5BN
Company NameBNK Sys (UK) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameSubhan's Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
141 The Broadway
Birmingham
B20 3ED
Company NameShades Online Decorating Supplies Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameDDWC Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Trinity Street
Bungay
Suffolk
NR35 1EH
Company NameThrillpic Media Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way
Enderby
Leicester
Leicestershire
LE19 4SA
Company NameWee Owl Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameNataly Medical Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameEmpire Designs (UK) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 B (Back Office)
Woodgrange Road
London
E7 8BA
Company NameMJHP Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2012 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 11 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
54 Weald Lane
Harrow
Middlesex
HA3 5EX
Company NameExpolink Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2012 (same day as company formation)
Appointment Duration6 days, 1 hour (Resigned 29 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
31 Furlong Road
Bolton Upon Dearne
Rotherham
S63 8JA
Company NameShortbase Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2012 (same day as company formation)
Appointment Duration1 month (Resigned 27 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Commercial Road
Paddock Wood
Tonbridge
TN12 6EL
Company NameRightprice Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2012 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 31 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
East Sussex
BN3 2WB
Company NameRightserve Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2012 (same day as company formation)
Appointment Duration1 month (Resigned 27 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
293 Caledonian Road
Islington
London
N1 1EG
Company NameCoffee Ideas Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
Company NameDesigned Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2012 (same day as company formation)
Appointment Duration6 days, 1 hour (Resigned 29 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameRapidcom Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Crown House
North Circular Road
Park Royal
London
NW10 7PN
Company NameSpectracom UK Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
29 Cross Lane
Coal Aston
Dronfield
Derbyshire
S18 3AL
Company NameLoganberri Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Groundfloor
111 Cornwallis Road
London
N19 4LQ
Company NameAshstar Solutions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio
St Nicholas Close
Elstree
Herts
WD6 3EW
Company NameMiacs (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11a Romney Street
Burnley
Lancashire
BB9 0DD
Company NameBurrowfield Developments Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Cg&Co Greg'S Building
1 Booth Street
Manchester
M2 4DU
Company NameKedia Medical Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor Venture House
6 Silver Court
Welwyn Garden City
Hertfordshire
AL7 1TS
Company NameValeaze Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Percy Road
North Finchley
London
N12 8BU
Company NameMartin International Consulting Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
Company NameMunson Plumbing & Heating Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18 Ravenings Parade
Goodmayes Road
Ilford
Essex
IG3 9NR
Company NameEspresso Sandwich Bar Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
72 High Street
Edgware
Middlesex
HA8 7EJ
Company NameMartin Geoseis Offshore Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Wayland House High Street
Watton
Thetford
Norfolk
IP25 6AR
Company NameLa Catrina Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
Company NameE S L Security Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 5 84 Uxbridge Road
London
W13 8RA
Company NameThe Bowel Clinic Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House M Unit 5
296a Green Lanes
London
N13 5TP
Company NameWood Oven BBQ Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
166 High Road
Loughton
Essex
IG10 1DN
Company NameNationwide Inventories Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameGa Europe Valuations Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Central House
124 High Street
Hampton Hill
Middlesex
TW12 1NS
Company NameNicebrand Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2012 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 13 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
277-279 Southwark Park Road
Rotherhithe
London
SE16 3TP
Company NameGoldwater Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2012 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 26 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
339 Fleet Road
Fleet
Hampshire
GU51 3NT
Company NameUnique Look Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2012 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 06 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14 Beresford Avenue
Surbiton
KT5 9LJ
Company NameGoldenplace Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2012 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 13 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameBell Pipeline & Process Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
23 Simpson Court
Ashington
Northumberland
NE63 9SD
Company NameAkaslan Fresh Supplies Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2012 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 17 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
77 Cam Causeway
Cambridge
CB4 1TL
Company NameSurebrand Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2012 (same day as company formation)
Appointment Duration1 month (Resigned 01 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4th Floor 4 Tabernacle Street
London
EC2A 4LU
Company NamePrint Consultants (NE) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2012 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 07 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
112 Whitley Road
Whitley Bay
Tyne And Wear
NE26 2NE
Company NameUnitflow Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2012 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 28 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Exchange 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Company NameStarmade Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2012 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 13 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
242 Cowley Road
Oxford
OX4 1UH
Company NameMoonlight Catering Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Cockfosters Road
Barnet
Hertfordshire
EN4 0DP
Company NameProvider 2 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameRightstore Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2012 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 18 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Flat A 394 Mare Street
London
E8 1HP
Company NameStarmode Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2012 (same day as company formation)
Appointment Duration1 month (Resigned 04 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG
Company NameKempton Real Estate Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House
148 Bury Old Road
Manchester
M7 4SE
Company NameMoxom Groundworks Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Squirrels Close
Swanley
Kent
BR8 7FF
Company NameVabel Croftdown Road Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook Point
1412 High Road
London
N20 9BH
Company NameGiles Trowbridge Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manchester House
High Street
Stalbridge
Dorset
DT10 2LL
Company NameRosedale Medical Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
31 Preston Avenue
North Shields
Tyne And Wear
NE30 2BN
Company NameSW6 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameNLTS Provider Network Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameThe Jones Agency Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Wimpole Street
Wimpole Street
London
W1G 9SR
Company NameThemovenetwork.co.uk Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameSotec Solutions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Nursery Drive
Wombourne
Wolverhampton
West Midlands
WV5 0BY
Company NameJk-Hire Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameApex Waste Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameDal Riva Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9LT
Company NameRosegold Properties Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameLe Malte Foods Impex Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 101 24-26 Arcadia Avenue
London
N3 2JU
Company NameSASO Service Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Salisbury House
81 High Street
Potters Bar
Herts
EN6 5AS
Company NameVontech Digital Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
229 Whittington Road
London
N22 8YW
Company Name7 Interiors (London) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameLes Koski Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9LT
Company NameDavid Shah Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Blackheath Village
Blackheath
London
SE3 9LA
Company NameGordon Jefferys Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House 7-12 Tavistock Square
London
WC1H 9LT
Company NameAs Inspection Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
21 Rhyl Street
Fleetwood
Lancashire
FY7 6BB
Company NameLIC Garments (UK) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameHave 10P Music Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
38 Berkeley Square
London
W1J 5AE
Company NameSocium Marketplace Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6th Floor
Charles House
108-110 Finchley Road
London
NW3 5JJ
Company NamePetra Services (NW) Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
63 The Mount
Hale Barns
Altrincham
Greater Manchester
WA15 8SZ
Company NameHarmony (Barnsley) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Pr Booth & Co Coopers House
Intake Lane
Ossett
West Yorkshire
WF5 0RG
Company NameMegaresponse Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameRichardson Consulting (Herts) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Company NameA. Kocadag Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Bloomsbury Street
London
WC1B 3QE
Company NameEuromart Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 30 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 North Marine Road
Scarborough
North Yorkshire
YO12 7PD
Company NameEurofirst Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (same day as company formation)
Appointment Duration2 months (Resigned 25 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Catford Broadway
London
SE6 4SP
Company NameEurosite Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 06 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor 1
Bell Street
London
NW1 5BY
Company NameMoreno's Cafe (Royston) Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 14 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Angel Pavement
Royston
Hertfordshire
SG8 9AS
Company NameTibtop Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7-12 Tavistock Square
London
WC1H 9BQ
Company NameTYA Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
736 High Road
North Finchley
London
N12 9QD
Company NameWinthorpe English Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameOak M Security Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
102 Wellington Street
Gravesend
Kent
DA12 1JE
Company NameOzdemir Market Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
433 Kenton Road
Harrow
Middlesex
HA3 0XY
Company NameOff The Catwalk Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16-18 West Street
Rochford
Essex
SS4 1AJ
Company NameManorview Properties Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Resolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Company NameWaveline Properties Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2012 (same day as company formation)
Appointment Duration2 weeks (Resigned 11 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor
30 City Road
London
EC1Y 2AB
Company NamePierpoint Properties Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2012 (same day as company formation)
Appointment Duration2 weeks (Resigned 11 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
One America Square
17 Crosswall
London
EC3N 2LB
Company NameO O H Installations Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
London
N2 8EY
Company NameFilthy Sexy London Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
London
N2 8EY
Company NameReelkandi Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Foframe House
35-37 Brent Street
London
NW4 2EF
Company NameGreenline Energy Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
132 Westpole Avenue
Cockfosters
Barnet
Hertfordshire
EN4 0AR
Company NameP.Kan Studio Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
35 Glendor Gardens
Mill Hill
London
NW7 3JY
Company NameNoble House Cleaning Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company Name3MP Consultancy Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Lexington Close
Borehamwood
WD6 1XA
Company NameTheatema Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameWest Eaton Place Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
48 Warwick Street
London
W1B 5NL
Company NameFlockler Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor (North) Devonshire House
1 Devonshire Street
London
W1W 5DS
Company NameAddiction Treatment Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EY
Company NameCounterpoint PR Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameBullah Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House Unit 5
296a Green Lanes
Palmers Green
London
N13 5TP
Company NameFuse Construction Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4th Floor Venture House
27-29 Glasshouse Street
London
W1B 5DF
Company NameI91422 UK Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ye Olde Hundred
69 Church Way
North Shields
NE29 0AE
Company NameEarls Court Estates Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6 The Coda Centre
189 Munster Road
London
SW6 6AW
Company NameSupacell Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2012 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5a Station Approach
Marylebone Road
London
NW1 5LD
Company NameCareer Minded Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2012 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Niren Blake Llp 2nd Floor, Solar House
High Road
London
N12 8QJ
Company NameHighroll Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2012 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
130 Fonthill Road
London
N4 3HF
Company NameMajortrader Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 81 Centaur Court
Claydon Business Park Great Blakenham
Ipswich
IP6 0NL
Company NameRegal Estates Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2012 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10b Kenton Road
Harrow
HA1 2BW
Company NameSunzone Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameManage Estates Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2012 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
70 Charlotte Street
London
W1T 4QG
Company NameMinicom Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2012 (same day as company formation)
Appointment Duration4 weeks (Resigned 03 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameTalls (2500) Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Mercia Business Village
Torwood Close
Coventry
West Midlands
CV4 8HX
Company NameSt Ip Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Company NameRucoh Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Churchill House
120 Bunns Lane
Mill Hill
London
NW7 2AS
Company NameAllmode Logistics Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Gate House
Ladysmith Street
Hartlepool
Cleveland
TS25 1PX
Company NameKavanagh Developments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Stillwell Garth
Wakefield
WF2 6RW
Company NameActive Grids Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameTriiris Market UK Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameEconomy Heating Solutions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5a Jeffreys Road
London
SW4 6QU
Company NameHorizon Natural Resources Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameBretton Care Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameCity Power Cycles Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
100a Northwold Road
London
E5 8RL
Company NamePenistone Tree Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameAloha Cocktails Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 3 Park Industrial Estate
Frogmore
St.Albans
Herts
AL2 2DR
Company NameBoxklever Building & Management Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Quadrant 1 Homefield Road
Haverhill
Suffolk
CB9 8QP
Company NameAvund Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12 Upper Gordon Road
Camberley
Surrey
GU15 2HN
Company NameBridgepoint Properties Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Coach House Yard, Hampstead High Street
London
NW3 1QD
Company NameSUBS & Clubs Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
Ease Sussex
BN3 2WB
Company NameHPM Oxford Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
First Floor 138-144 London Road
Wheatley
Oxford
Oxon
OX33 1JH
Company NameMDP Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
84 Broomfield Road
Suite 1 84 Broomfield Road
Chelmsford
Essex
CM1 1SS
Company NameDrinks Nation Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Ashley Road
Forrest Gate
London
E7 8PE
Company NameEra Of Woman Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameFPR Industrial Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Plc
Salisbury House, 81 High Street
Potters Bar
Herts
EN6 5AS
Company NameThe Sole (Burnham) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 1 84 Broomfield Road
Chelmsford
Essex
CM1 1SS
Company NameFRP Industrial Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2013 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 01 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 100 The Studio
St. Nicholas Close Elstree
Borehamwood
Hertfordshire
WD6 3EW
Company NameK. Rahaman & Co. Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
96 Audley Road
London
NW4 3HG
Company NameGigerton Group UK Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4th Floor
1 Knightrider Court
London
EC4V 5BJ
Company NameJemeli Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Pembury Accountants Ltd Stanmore Business And Innovation Centre
Howard Road
Stanmore
HA7 1GB
Company NameCasamou Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameThe Soul (Burnham) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2013 (same day as company formation)
Appointment Duration1 day (Resigned 09 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Jupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Company NameCitycrop Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Plc
Salisbury House, 81 High Street
Potters Bar
Herts
EN6 5AS
Company NameCitycorp Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2013 (same day as company formation)
Appointment Duration1 month (Resigned 12 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
Company NamePositive Permanency Outcomes For Children Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Overdale
Ettymore Road
Dudley
West Midlands
DY3 3SG
Company NameGalaxy Toprank Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
84 Wood Lane
Birmingham
B24 9QL
Company NameEurosportsturf Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
S70 2LW
Company NameT3 Advisory Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameBFC Takeaway Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
24 Middleton Road
Banbury
Oxon
OX16 4QJ
Company NameFive Recruitment Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Surgery
19 Mengham Lane
Hayling Island
Hampshire
PO11 9JT
Company NameBeing 1 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameSalvete Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
Company NamePlastic & Board Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House Unit 5
296a Green Lanes
Palmers Green
London
N13 5TP
Company NameS. Murray Jewellers Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Gibson Street
Newbiggin-By-The-Sea
NE64 6PF
Company NameSallis & Co. Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Company NameMarcus George Recruitment Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
58 High Road
Bushey Heath
Bushey
Herts
WD23 1SF
Company NameProject Hazard Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
35 Clifton Terrace
Brighton
BN1 3HB
Company NameOm Education Consultancy Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Birch Office, Wayland House High Street
Watton
Thetford
IP25 6AR
Company NameMTI Birmingham Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 1 & 2
Little Broom Street
Digbeth
Birmingham
B12 0EU
Company NamePlanet Grill Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameD4 Partners Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Nicholas Peters & Co 1st Floor (North)
Devonshire House 1 Devonshire Street
London
W1W 5DS
Company NameRed:E Prospects Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brent House
382 Gloucester Road
Cheltenham
Gloucestershire
GL51 7AY
Wales
Company NameFriends Promotion Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4th Floor Brook Point
1412 High Road
London
N20 9BH
Company NameHeyburn Bennett (Godalming) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Company NameNorth London Urology Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Craftwork Studios
1-3 Dufferin Street
London
EC1Y 8NA
Company NameTwister Environmental Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
370 Cranbrook Road
Ilford
Essex
IG2 6HY
Company NameDouble Sharp Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
130 Aspen Drive Aspen Drive
Wembley
HA0 2PU
Company NameStarsailor Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2013 (same day as company formation)
Appointment Duration1 month (Resigned 25 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameMaverick Properties Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2013 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameHeavencrest Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2013 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 12 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Central House
1 Ballards Lane
London
N3 1LQ
Company NameWorldcraft Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2013 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 06 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameBassland Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2013 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 06 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
214 Lower Addiscombe Road
Croydon
Surrey
CR0 7AB
Company NameHawksight Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
54 Valley Road
Lye
Stourbridge
DY9 8JE
Company NameNetscape Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2013 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 18 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
27 Eldred Drive
Orpington
Kent
BR5 4PE
Company NameHippy Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2013 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameSuperhigh Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
249 Croydon Road
Beckenham
BR3 3PS
Company NameGlenwealth Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2013 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House 1075
Finchley Road
London
NW11 0PU
Company NameStreamdata Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2013 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 20 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Company NameHome Address Retail Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Nicholas Peters & Co 2nd Floor
10-12 Bourlet Close
London
W1W 7BR
Company NameChange Communicators Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Company NameQuand Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 Larch Rise
Berkhamsted
HP4 3HP
Company NameRichard Charles Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameChrisnad Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House Unit 5
296a Green Lanes
Palmers Green
London
N13 5TP
Company NameRJH Wealth Management Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6 Sea King Drive
Auckley
Doncaster
South Yorkshire
DN9 3QR
Company NameWoodruff Wealth Management Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6 Sea King Drive Sea King Drive
Auckley
Doncaster
South Yorkshire
DN9 3QR
Company NameJUKE Ventures Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameMeridian Clay Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Bridge Street
Walton On Thames
Surrey
KT12 1AE
Company NameHalleborg Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
Company NameEGIS Software Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameWide Bridges (London) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameRichard Billings Consulting Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Brewhouse 49-51 Brewhouse Hill
Wheathampstead
St Albans
Hertfordshire
AL4 8AN
Company NameAlumno Developments (st Andrews) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 Frith Street
London
W1D 3JF
Company NameEssex Countryside Management Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Queens Road
Brentwood
Essex
CM14 4HE
Company NameSpirit Menswear (Agency) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameLDA Talent Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameFunny Bunny Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
144-146 Kings Road
London
WC1X 9DU
Company NameCarbon Goodies Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameMti-Hq Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 1 & 2 Little Broom Street
Birmingham
B12 0EU
Company NameThe Tiger Club Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
26 Church Street
Bishops Stortford
Herts
CM23 2LY
Company NameOptimum Housing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
27 Ampleforth Road
Abbey Wood
London
SE2 9BD
Company NameJunkdog Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameCifman London Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Consort Road
Peckham
London
SE15 2PU
Company NameCambridge Xtech Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
31 School Lane
Fulbourn
Cambridge
CB21 5BH
Company NameEasy Frozen Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whestone
London
N20 9BH
Company NameAbsentee Touring Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, 31 Kentish Town Road
London
NW1 8NL
Company NameMizgin Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14 High Street
Newmarket
Suffolk
CB8 8LB
Company NameGravity Finance Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Plc Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameGravity Ventures Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameRIPS Ice Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 3 Park Industrial Estate
Frogmore
St. Albans
Hertfordshire
AL2 2DR
Company NameCOLE Green Lane Launderette Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
266-268 High Street
Waltham Cross
Hertfordshire
EN8 7EA
Company NameOECO Management Systems Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EY
Company NameRaydon Of Lytham Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House
Links Point Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameGARY Hanley Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QH
Company NameOBG Models Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Flat 2 10 Mowbray Road
Crystal Palace
London
SE19 2RN
Company NameTan Cars Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Hamel House
Calico Business Park
Sandy Way
Tamworth
B77 4BF
Company NameSAIF Cars Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Hamel House Calico Business Park
Sandy Way
Tamworth
B77 4BF
Company NameDorgal Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14 Cragton Gardens
Cowpen Farm Estate
Blyth
Northumberland
NE24 5PR
Company NameTahwun Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House Unit 5
296a Green Lanes
Palmers Green
London
N13 5TP
Company NameAnerzon Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 Rawlings Close
Beckenham
BR3 3GR
Company NamePure Nature Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Rectory Cottage Water Street
Somertton
Bicester
Oxfordshire
OX26 6NE
Company NameBlossomhill Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2013 (same day as company formation)
Appointment Duration1 day (Resigned 21 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Empire House
67-75 New Road
London
E1 1HH
Company NameBlossom Path Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2013 (same day as company formation)
Appointment Duration2 days (Resigned 22 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
33 Church Road
Wimbledon
London
SW19 5DQ
Company NamePhillips Roth & Co. Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2013 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
39a Welbeck Street
London
W1G 8DH
Company NameCityhall Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
147 Burnt Oak Broadway
Edgware
HA8 5EJ
Company NameMemorable Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
East Sussex
BN3 2WB
Company NameFascinate Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2013 (same day as company formation)
Appointment Duration2 days (Resigned 22 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameAwardline Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameSarah Thompson Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
37 Sun Street
London
EC2M 2PL
Company NameGlow Gallery Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Woodberry House
2 Woodberry Grove
London
N12 0DR
Company NameNJK Haulage Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Company NameOrion 69 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Plc
Salisbury House 81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameCaffe Sorentto Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameJH Brixton Property Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook Point
1412-1420,High Road
London
N20 9BH
Company NameDJH Inspection Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameMaven Homes Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1580 Parkway Solent Business Park
Whiteley
Fareham
Hampshire
PO15 7AG
Company NamePreeminent Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2013 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameGoldenacre Property Management Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2013 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 23 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
B&C Associates Limited Concorde House
Grenville Place
Mill Hill
London
NW7 3SA
Company NameDynamo Properties Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2013 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 11 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Harecroft Lane
Ickenham
Uxbridge
Middlesex
UB10 8FD
Company NameSkypeak Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Lillie Road
Fulham
London
SW6 1TU
Company NameBlossom Way Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2013 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor
30 City Road
London
EC1Y 2AB
Company NamePrice Cut Food & Wine Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2013 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 07 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Alis Accountax Suite 1
81 Old Church Road
London
E4 6ST
Company NameGa Industrial Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Central House
124 High Street
Hampton Hill
Middlesex
TW12 1NS
Company NameGlowing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameA M S Demolition Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
17 Delves Crescent
Walsall
WS5 4LR
Company NameProject Hsi Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
31 Murchison Avenue
Bexley
Kent
DA5 3LN
Company NameMIMI Brown Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameSteven Johnson Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
15 Bankside
The Watermark
Gateshead
Tyne And Wear
NE11 9SY
Company NameAnglestar Property Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manor House
27 Manor Park Crescent
Edgware
Middlesex
HA8 7NH
Company NameSpartan Lift Trucks Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
43 Bondicar Terrace
Blyth
Northumberland
NE24 2JW
Company NameGlobal Procurement Solutions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House Links Point
Amy Johnson Way
Blackpool
FY4 2FF
Company NameBarmandia Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9LT
Company NameDisposable Express Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Kings Avenue
London
N21 3NA
Company NameLive Journal UK Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Hill Street
London
W1J 5NE
Company NameRoadhouse Motorcycle Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Arterial House
1212a Great Cambridge Road
London
EN1 4DS
Company NameInnovation Marketing Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameK C C Corporate Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Plc
Salisbury House 81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameHighform Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 15 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House 282
Chase Road
London
N14 6NZ
Company NameAngelstar Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (same day as company formation)
Appointment Duration3 days (Resigned 10 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
34 Goldhawk Road
Sheperd Bush
London
W12 8DH
Company NameSmooth Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 19 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
51 St. Johns Way
Corringham
Stanford-Le-Hope
SS17 7NA
Company NameWorld Trader Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 24 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor 10
College Road
Harrow
Middlesex
HA1 1BE
Company NameWeekender Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 17 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Kings Parade
King Street
Stanford-Le-Hope
Essex
SS17 0HR
Company NameGoldact Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 19 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6 Park Place
Stevenage
SG1 1DP
Company NameTropic Estates Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Resolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Company NameDreamwish Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 19 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Station Road
Staplehurst
Tonbridge
TN12 0QJ
Company NameHazelview Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
20 Flora Close
Stanmore
HA7 4PY
Company NameSupastar Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 21 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
109 Ripple Road
Barking
Essex
IG11 7NY
Company NameAmazing Properties Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Salisbury House 81
High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameThe Spires (Barnet) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor
30 City Road
London
EC1Y 2AB
Company NameRTD Foods Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
122 Widney Road
Bentley Heath, Knowle
Solihull
B93 9BL
Company NameHawarden Engineering Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Yew Tree Inn, High Street
Gresford
Wrexham
LL12 8RF
Wales
Company NameNudgetweet Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Company NameWilliams Plumbing & Heating Contractors Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
106 Carter Lane
Mansfield
Nottinghamshire
NG18 3DH
Company NameAshrafia Newsagents Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 14 Piccadilly Plaza
Manchester
M1 4AJ
Company NamePlay Potential Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Regal House
70 London Road
Twickenham
TW1 3QS
Company NameInvibe Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor (North) Devonshire House
1 Devonshire Street
London
W1W 5DS
Company NameLegal Integration Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Plc Salisbury House
81 High Street
Potters Bar
Herts
EN6 5AS
Company NameDairy Art Centre Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor
30 City Road
London
EC1Y 2AB
Company NameBhsjs Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 1 84 Broomfield Road
Chelmsford
Essex
CM1 1SS
Company NameConnect Maintenance & Scaffolding Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
165 Nunhead Grove
Nunhead
London
SE15 3LS
Company NameInputsoft Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor (North) Devonshire House
1 Devonshire Street
London
W1W 5DS
Company NameInterior Design By Jp Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EY
Company NameA G Bagnall Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
112 Whitley Road
Whitley Bay
Tyne & Wear
NE26 2NE
Company NameArdnadrean Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook Point
1412 High Road
London
N20 9BH
Company NameBoulanger Consulting Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameElphick  Surveyors Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
22 Elizabeth Road
Kettering
Northamptonshire
NN16 0PD
Company NameThurbin & Downs Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
370 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6HY
Company NameAppletex Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
46 Vivian Avenue
Hendon Central
London
NW4 3XP
Company NameD N Financial Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameHartel Communications Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
23 Nether Hall Avenue
Birmingham
B43 7EU
Company NameG & G (Leeds) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Office 010 Upper Wortley Business Centre
127 Upper Wortley Road
Leeds
LS12 4JG
Company NameASNS Investment Management Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House Unit 5
296a Green Lanes
London
N13 5TP
Company NameHookd On Media Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameArnold Building Services (Kent) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
24 The Paddock
Urchfont
Devizes
Wiltshire
SN10 4SH
Company NamePhilip Webb Photography Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 St Petersgate
Stockport
SK1 1EB
Company NameBrown Security Installations Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
47 Alderwood Drive
Abridge
Romford
Essex
RM4 1DJ
Company NameHydro-Drive Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6 Lightswood Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6XZ
Company NameDick White Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Station Farm London Road
Six Mile Bottom
Cambridge
CB8 0UH
Company NameAlgostrat Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
229 Whittington Road
Bowes Park
London
N22 8YW
Company NameJam2Bess Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9LT
Company NameJ P (Farnley) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Hudderfield Road
Barnsley
S Yorks
S70 2LW
Company NameSilver Jubilee Restaurant Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameTop Stitch Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Northwold Road
London
N16 7HL
Company NameSalco Trading Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit F24 University Centre
University Of Birmingham
Edgbaston
Birminhamham
B15 2TT
Company NameRodino Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House Unit 5
296a Green Lanes
Palmers Green
London
N13 5TP
Company NameKala Worldwide Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameCapital Home Lettings Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameWeeping Ash Consulting Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Devonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Company NameBe.Ingyoutwo Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameGeorgios (Midlands) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameNice Video Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Central House
124 High Street
Hampton Hill
Middlesex
TW12 1NS
Company NameGeorge London Housing Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameLegal Request Solutions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameNusen Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4c Nugents Court
St. Thomas Drive
Pinner
HA5 4SR
Company NameBrian Croney Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Central House
124 High Street
Hampton Hill
Middlesex
TW12 1NS
Company NameRSP Marketing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Knoll House
Knoll Road
Camberley
Surrey
GU15 3SY
Company NameHadham Hardwoods Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
26 Church Street
Bishops Stortford
Herts.
CM23 2LY
Company NameAdvanced Vehicle Repairs Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
17a Thorney Leys Park
Witney
Oxfordshire
OX28 4GE
Company NameC D 95 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Plc
Salisbury House
Potters Bar
Hertfordshire
EN6 5AS
Company NameAstor House (Plymouth) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameS L Global Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameJ & J Construction (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Drummond Close
Wolverhampton
WV11 2NJ
Company NameHighsea Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 25 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
50 Sydenham Road
London
SE26 5QF
Company NameSpecial Guest Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (same day as company formation)
Appointment Duration6 months (Resigned 18 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameRiviera Properties Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Middle Floor 483 Green Lanes
Palmers Green
London
N13 4BS
Company NameAccessibility Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Kagzi & Co 54
Anson Road
London
NW2 6AD
Company NameWealthy Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameRiviera Estates Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (same day as company formation)
Appointment Duration1 month (Resigned 22 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor 30 City Road
London
EC1Y 2AB
Company NameJ J S P Properties Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameCentennial Estates Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (same day as company formation)
Appointment Duration1 month (Resigned 17 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
144-146 King'S Cross Road
London
WC1X 9DU
Company NameBrightside Property Maintenance Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
42 Station Road
Anerley
London
SE20 7BJ
Company NameShort & Tall Media Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameSmall Heath Autos Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 5 Wright Street
Small Heath
Birmingham
B10 9SP
Company NameCentral Site Developments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameAbsolute Property Refurb Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameFreeway Motor Sales Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
138 Adderley Road
Birmingham
B8 1LE
Company NameSarah Peters HR Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
69 Birkbeck Road
Mill Hill
London
NW7 4BP
Company NameR.T. Imports & Exports Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manorbriar Brentmoor Road
West End
Woking
Surrey
GU24 9QG
Company NameElite Hair & Beauty Salons Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor (North) Devonshire House
1 Devonshire Street
London
W1W 5DS
Company NameM.D Management Consultancy Co. Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
36 Park Lodge
Dyke Road
Hove
East Sussex
BN3 6NF
Company NameMetropolitan UK Properties Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075, Finchley Road
London
NW11 0PU
Company NamePatchmein.com Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Central House
124 High Street
Hampton Hill
Middlesex
TW12 1NS
Company NameQuality Assured Reports Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameSGF Commercial Holdings Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook Point
1412 High Road
London
N20 9BH
Company NameHoneywell Properties Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2013 (same day as company formation)
Appointment Duration1 week (Resigned 01 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor 30 City Road
London
EC1Y 2AB
Company NameRebalance Consultancy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
140 Melbourne Road
Bushey
Herts
WD23 3NE
Company NameThe Bay Hotel (Devon) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
15 Powderham Terrace
Teignmouth
Devon
TQ14 8BL
Company NameICC Coding Limited Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2013 (same day as company formation)
Appointment Duration2 months (Resigned 24 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor 10
College Road
Harrow
Middlesex
HA1 1BE
Company NameTaser Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
40 Old Street
London
EC1V 9AE
Company NameFinchurch Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2013 (same day as company formation)
Appointment Duration1 month (Resigned 30 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameHeavenview Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2013 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Company NameNGB Business Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2013 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 30 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
110 Whitley Road
Whitley Bay
Tyne And Wear
NE26 2NE
Company NameSpecialone Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2013 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 07 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Studio No: 72 2 Old Brompton Road
London
SW7 3DQ
Company NameStarship Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2013 (same day as company formation)
Appointment Duration1 day (Resigned 25 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
186 Cowley Road
Oxford
OX4 1UE
Company NameRiverco Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2013 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 21 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
477 Bethnal Green Road
London
E2 9QH
Company NameThe Vintage Tea Room Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameForzablu Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameHeatsave Energy Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameGMCS (UK) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameO.B. Racing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameLounge Barbers Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
145 Silver Street
Upper Edmonton
London
N18 1RF
Company NameGoktan Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
379-383 New Cross Road
New Cross
London
SE14 6AT
Company NameRAL Training Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Harrowgate Road
London
E9 5EB
Company NameSeldat Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameHackney Holdings Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2013 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 26 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Derek Rothera & Company Units 15 & 16
7 Wenlock Road
London
N1 7SL
Company NameWisdom Ventures Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameMoowell Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
99 Leigh Road
Eastleigh
Hampshire
SO50 9DR
Company NameRed Frog Solutions Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manchester House
High Street
Stalbridge
Dorset
DT10 2LL
Company NameWentworth Developments (Yorkshire) Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Leonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
Company NameComplete Reinforcement Supplies Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18 Booth Street
Congleton
Cheshire
CW12 4DG
Company NameEcco Fatto Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EY
Company NamePascha Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Brindley Place
Birmingham
B1 2LP
Company NameBread And Butter Music Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Trenchmore Burnt House Lane
Cowfold
Horsham
West Sussex
RH13 8DG
Company NameBurn Roofing Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
112 Whitley Road
Whitley Bay
Tyne & Wear
NE26 2NE
Company NameThe Fresh Kitchen (Essex) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 9, 97-101 Peregrine Road, Hainault Business Park
Ilford
IG6 3XH
Company NameAtomus Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 Burns Road
Barnby Dun
Doncaster
South Yorkshire
DN3 1AR
Company NameS M S Rockets Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
W Midlands
B73 5HU
Company NameSerengeti Films Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chellows, The Street
Erwarton
Ipswich
IP9 1LJ
Company NameWalnut Building Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lydmore House
St Annes Fort
Kings Lynn
Norfolk.
PE30 2EU
Company NameMy Birmingham Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
803 Stratford Road
Sparkhill
Birmingham
B11 4DA
Company NameMac Joinery Specialists Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
63 Valley Road
Barlow
Dronfield
Derbyshire
S18 7SL
Company NameTweetdeck Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Seneca House (Ground Floor) Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameCopping Abbott Architectural Profiles Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 16 400 Roding Lane
Woodford Green
Essex
IG8 8EY
Company NameReeecovery Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameAcorn Presentation Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Building 5b The Mousery
Beeches Road
Battlesbridge
Essex
SS11 8TJ
Company NameAcorn Personal Development (UK) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Building 5b The Mousery
Beeches Road
Battlesbridge
Essex
SS11 8TJ
Company NamePathos Consultancy Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameAsh Autos Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
803 Stratford Road
Sparkhill
Birmingham
West Midlands
B11 4DA
Company NameChristmas Hall Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
61-65 Chapel Street
Billericay
Essex
CM12 9LT
Company NameIndo-UK Theatre And Arts Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Wimborne Drive
London
NW9 9UA
Company NameN M Hall Construction Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameBVGB Enterprises Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Archgate Business Centre
823-825 High Road
North Finchley
London
N12 8UB
Company NameLee Veitch Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4a Chester Road
Gresford
Wrexham
LL12 8TN
Wales
Company NameResolve Evolve Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Blackstock Mews
London
N4 2BT
Company NameTeam Hammond Training & Assessing Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Groundfloor
111 Cornwallis Road
London
N19 4LQ
Company NameSafeset Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2013 (same day as company formation)
Appointment Duration2 weeks (Resigned 04 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19a Bexhill Road
St. Leonards-On-Sea
TN38 0AH
Company NameQuickview Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2013 (same day as company formation)
Appointment Duration3 days (Resigned 24 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Great Western Road
London
W9 3NN
Company NameCavendish Legal Group Financial Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
33 Cavendish Square
London
W1G 0PW
Company NameHolographic Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2013 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 01 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Company NameD-Zine Ventures Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2013 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 10 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
78 Golders Green Road
London
NW11 8LN
Company NameICJ Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
107 Jupiter Drive
Hemel Hempstead
Hertfordshire
HP2 5NU
Company NameS N M Motors Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
52 Farm Road
Sparkbrook
Birmingham
B11 1LS
Company NameCavendish Berkeley Consulting Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
39a Welbeck Street
London
W1G 8DH
Company NameGabblebox Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Company NameCrystal Elegance UK Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
324 Alcester Road South
Kings Heath
Birmingham
B14 6EN
Company NameL. K. D. Construction Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Greenland House
1 Greenland Street
London
NW1 0ND
Company NameCareprov Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameHenley Events Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2013 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 22 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Derek Rothera & Company Units 15 & 16
7 Wenlock Road
London
N1 7SL
Company NameLevelbest Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2013 (same day as company formation)
Appointment Duration1 week (Resigned 04 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameLevel Estates Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Coach House Yard
Hampstead High Street
London
NW3 1QF
Company NameAbrakadabra Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
106 Carter Lane
Mansfield
Nottinghamshire
NG18 3DH
Company NameK O Wash & Co Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2013 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 21 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Salisbury House
81 High Street
Potters Bar
Herts
EN6 5AS
Company Name3 Deli Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameK O Refurbs Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company Name287 Plus Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company Name103 Vale Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameTalitha Collection Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
54 Brompton Square
Knightsbridge
London
SW3 2AG
Company NameG R Systems Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameRafee Hotel (UK) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Tugby Orchards
Wood Lane
Tugby
Leicestershire
LE7 9WE
Company NameK O Wash & Go Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameMesogios Food Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameKIER Tech Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Greek Street
Stockport
SK3 8AX
Company NameSamsom Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Nicholas Peters & Co. 1st Floor (North)
Devonshire House, 1 Devonshire Street
London
W1W 5DS
Company NameJoe Or Us Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 1a Dunscar Business Park
Blackburn Road
Bolton
Lancs
BL7 9PQ
Company NamePeter Charles Properties Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Company NameKingsley Growth Consultants Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Malt House Cottage 1 Howards Lane
Holybourne
Alton
Hampshire
GU34 4HH
Company NameJ R Trophies Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameSeminars@Thirtyeight Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
38 Devonshire Street
London
W1G 6QB
Company NameMartin Firsht Export Consultants Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EY
Company NameZero Degrees Of Separation Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Horsley House
Red Lion Lane
London
SE18 4JG
Company NameFree Famagusta Properties Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameGT Offshore Solutions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Kre (North East) Ltd The Axis Building
Maingate Team Valley
Gateshead
NE11 0NQ
Company NameSoccer Webhost Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
33 Sidmouth Road
Lytham St. Annes
Lancashire
FY8 2QZ
Company NameRM1 Men's Wear Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit11 Liberty 2 Mercury Gardens
Romford
Essex
Rmi 3ee
Company NameJobs In British Hospitality Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Splott Road
Cardiff
CF24 1HA
Wales
Company NameLazari Designs Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameAnamic Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 68 101 Clapham High Street
London
SW4 7TB
Company NameSurf Shack Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Bridge House
Mill Lane
Dronfield
Sheffield
S18 2XL
Company NamePopstar Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2013 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 15 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Salisbury House
81 High Street
Potters Bar
Herts
EN6 5AS
Company NameAircraft Loading Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2013 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 21 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 College Road
First Floor
Harrow
Middlesex
HA1 1BE
Company NameCountrywide Carparks Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2013 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Units 15 & 16
7 Wenlock Road
London
N1 7SL
Company NameRosecourt Properties Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2013 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 18 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Resolve Advisory Limited
22 York Building
London
WC2N 6JU
Company NamePointserve Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2013 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 21 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 College Road
First Floor
Harrow
Middlesex
HA1 1BE
Company NameHomely Estates Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2013 (same day as company formation)
Appointment Duration1 month (Resigned 11 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Rodborough Road
London
NW11 8RY
Company NameLiberate Estates Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2013 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 18 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House 1075
Finchley Road
London
NW11 0PU
Company NameElite Mobility Scooters Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
106 Carter Lane
Mansfield
Nottinghamshire
NG18 3DH
Company NameSouth East Car Sales Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Patience Cottage
Belchers Lane
Nazeing
Essex
EN9 2SA
Company NameMumbai Indian Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2-3 Pavilion Buildings
Brighton
BN1 1EE
Company NameMaya Sandwich Bar Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
114 Farringdon Road
London
EC1R 3AP
Company NameAlex Lee Strength And Conditioning Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Central House
124 High Street
Hampton Hill
Middlesex
TW12 1NS
Company NameBargains 4 U (UK) Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
450 Alum Rock Road
Birmingham
B8 3HU
Company NameInterior Intelligence Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameTANZ Ot Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
22 Searle Close
Chelmsford
CM2 9GB
Company NameA S Strength & Conditioning Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18 The Green
Consett
Durham
DH8 5BG
Company NameMalt House Properties Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Malt House
East Cholderton
Andover
Hampshire
SP11 8LR
Company NameThe Vivid Lab Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameN Face Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
125 Mile End Road Mile End Road
Colchester
Essex
CO4 5DA
Company NameLivadia Consulting Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameParagon Production Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Roman Way Business Centre
Berry Hill
Droitwich
Worcester
WR9 9AJ
Company NameTalking To Strangers Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Flat 3 51 Warrington Crescent
London
W9 1EJ
Company NameJ W Home Supplies & Diy Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
106 Carter Lane
Mansfield
Nottinghamshire
NG18 3DH
Company NameGEQ Hospitality Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor 1
Bell Street
London
NW1 5BY
Company NameN A R Advisors Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameBlue Lake Systems Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EY
Company NameGateshead Electrical Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameBrown Bread Wholesale Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 1 84 Broomfield Road
Shelmsford
Essex
CM1 1SS
Company NameTimed Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
East Sussex
BN3 2WB
Company NameD K B Engineering Consultants Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
99 Dean Road
Wrexham
LL13 9EG
Wales
Company NameCFH Consulting Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 1 84 Broomfield Road
Shelmsford
Essex
CM1 1SS
Company NameHomebird Cottage Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
28 Haddington Road
Whitley Bay
Tyne And Wear
NE25 9UY
Company NameAvailable Communications Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Company NameGrand Prix Motorsport Management Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Company NameWorld Supermarket Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
169 Barking Road
Canning Town
London
E16 4HQ
Company NameImpact Medical (UK) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameContinental Agents Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House Unit 5
296a Green Lanes
London
N13 5TP
Company NameBlue Sky Outsourcing Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House
Links Point Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameCamberley Boxing Club 2013 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Camberley Boxing Club
Turf Hill Rd
Camberley
Surrey
GU15 4EL
Company NameResults Mediation Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lydmore House
St Annes Fort
King'S Lynn
Norfolk
PE30 2ET
Company NameFillet Of Fish Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Hudderfield Road
Barnsley
S Yorks
S70 2LW
Company NameCoggins Office Furniture Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Vantage House Euxton Lane
Euxton
Chorley
Lancashire
PR7 6TB
Company NameRR Facilities Management Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 2, Rutherford Way
Swindon Village
Cheltenham
Gloucestershire
GL51 9TU
Wales
Company NameJust Gina Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameMg Consultancy Solutions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameCrawley Deli Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameYork Food & Wine Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 York Street
Twickenham
TW1 3JZ
Company NameStartpave Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
38 Doncaster Road
Barnsley
S Yorks
S70 1TL
Company NameRelumenex Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Bridge House
Mill Lane
Dronfield
Sheffield
S18 2XL
Company NameSk Offshore Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameVantage Estates Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2013 (same day as company formation)
Appointment Duration4 months (Resigned 04 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House 1075
Finchley Road
London
NW11 0PU
Company NameGoldenacre Properties Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2013 (same day as company formation)
Appointment Duration1 month (Resigned 08 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor
30 City Road
London
EC1Y 2AB
Company NameMegasafe Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Newland Street
Witham
CM8 2AF
Company NameFastreach Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameSupply Source (UK) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2013 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 08 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
133 The Broadway
Mill Hill
London
NW7 4RN
Company NameAllstar Properties Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2013 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3rd Floor Fairgate House 78
New Oxford Street
London
WC1A 1HB
Company NameOfficial Solutions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2013 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 12 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18 Trystings Close
Claygate
Esher
Surrey
KT10 0TF
Company NameHightrend Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 High Street
Barmouth
Gwynedd
LL42 1DL
Wales
Company NameWenlock Homes Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2013 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 22 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Derek Rothera & Company Units 15 & 16
7 Wenlock Road
London
N1 7SL
Company NameArnold Joinery Manufacturing Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
Company NameMarket Gourmet Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 City Wharf House
Ditton Reach
Thames Ditton
Surrey
Company NameAlnajjar Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Mount Harry Road
Lewes
East Sussex
BN7 1NX
Company NameLeap Theatre Productions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, 31 Kentish Town Road
London
NW1 8NL
Company NameMcHenry Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House Unit 5
296a Green Lanes
London
N13 5TP
Company NameOchre Retail Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Knoll House
Knoll Road
Camberley
Surrey
GU15 3SY
Company NameBelisam Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
107 Brighton Road
Coulsdon
Surrey
CR5 2NG
Company NameSaral Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Plc Salisbury House
81 High Street
Potters Bar
Herts
EN6 5AS
Company NameJGP UK Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
S Yorks
S70 2LW
Company NameCNS Law Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Blackstock Mews
Islington
London
N4 2BT
Company NameMartin Rosner Associates Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Haslers
Old Station Road
Loughton
Essex
IG10 4PL
Company NameAmen Mori (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 78 Eurolink Business Centre
49 Effra Road
London
SW2 1BZ
Company NameFairy Box Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameHome Of Retro Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Spitalfields House
Stirling Way
Borehamwood
Herts
WD6 2FX
Company NameScope Technical Resources Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 South View Road
Ashstead
Surrey
KT21 2NB
Company NameAuto Restoration Werks Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 Wymington Road
Rushden
Northampton
Northants
NN10 9JX
Company NameHighgrove Ventures Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio St. Nicholas Close
Elstree
Borehamwood
Hertfordshire
WD6 3EW
Company NameOTF Consultancy Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
46 Etta Street
Deptford
London
SE8 5NT
Company NameSusannah Fields Photography Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Devonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Company NameG & G Cashmere Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lushington House
Middleton Road
Camberley
Surrey
GU15 3TU
Company NameWharf Road Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Valentine & Co, Galley House
Moon Lane
Barnet
EN5 5YL
Company NameM E P Co-Ordination Solutions Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
17 Mount View
Billericay
Essex
CM11 1HB
Company NameTobe Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Empire House 67-75
New Road
London
E1 1HH
Company NameMessenger Box Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Woodlands West End Lane
Warton
Preston
PR4 1TA
Company NameOpenday Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2013 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 15 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Salisbury House
81 High Street
Potters Bar
Herts
EN6 5AS
Company NameMissed Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2013 (same day as company formation)
Appointment Duration2 months (Resigned 30 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
107 Askew Road
London
W12 9HS
Company NameSkinnyman Productions Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameMatchlink Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2013 (same day as company formation)
Appointment Duration3 weeks (Resigned 20 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Pavillion Cafe
New Covent Garden Market
London
SW8 5NX
Company NameFinket Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2013 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 26 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
85 Great Portland Street First Floor
London
W1W 7LT
Company NameA J Drains Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Recovery House, Hainault Business Pakr
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Company NameLife's A Beach Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16 Calloway House Coombe Way
Farnborough
Hampshire
GU14 7FT
Company NameAdvanced Global Inspection Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameKompact Kit Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameBlue Mango (Taunton) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
203 Mile End Road
London
E1 4AA
Company NameR A W Offshore Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
60 Cornel Road
Newcastle Upon Tyne
NE7 7PT
Company NameA J S Offshore Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
49 Meadway
Forest Hall
Newcastle Upon Tyne
NE12 9RE
Company NameChart Amwell Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
48 Warwick Street
London
W1B 5NL
Company NamePre-Commissioning Technical Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
66 Woodside Avenue
Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0HW
Company NameHightree Consolidated Holdings Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075, Finchley Road
London
NW11 0PU
Company NameSar Inspection Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameEverest Rope Access Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
161 Preston Road
Lytham St Annes
Lancashire
FY8 5AY
Company NameALAT Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 12a Centre Court
Sir Thomas Longley Road
Rochester
Kent
ME2 4BQ
Company NameGarrett Properties (London) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Groundfloor
111 Cornwallis Road
London
N19 4LQ
Company NameOffshore Medics UK Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
229 Whittington Road
London
N22 8YW
Company NameP R Lofthouse Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House
Links Point Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameJuice Communications (UK) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Units 1 & 2 Field View
Baynards Green
Bicester
OX27 7SG
Company NameDelighted Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Melfort Road
Thornton Heath
Croydon
CR7 7RS
Company NameMagic Touches Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2013 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 27 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameLowpoint Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameHayday Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2013 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 20 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameFinance Property Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameBlacknut Consulting Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
42 Station Road
Penge
London
SE20 7BJ
Company NameScented Petals Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Flat 4 Wharf House
Juxon Street
Oxford
OX2 6DU
Company NameLost Ones Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, 31 Kentish Town Road
London
NW1 8NL
Company NameElmesh Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
20 Rosslyn Crescent
Luton
Beds
LU3 2AU
Company NameFortunate Son Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2013 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 11 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
49 Manor Road
Mitcham
Surrey
CR4 1JG
Company NameCounterpoint Public Relations (2013) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameBarking Kitten Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
105 Brentfield Way
Penrith
Cumbria
CA11 8DS
Company NameO'Connor Church Consultants Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Company NameGirls Making Music Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
38 Berkeley Square
London
W1J 5AE
Company NameTop Rank Security Sussex Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
East Sussex
BN3 2WB
Company NameGanfir Services Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 9NE
Company NameEurolink Education Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
East Sussex
BN3 2WB
Company NameSwift Airconditioning Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
29 Keys Close
Hednesford
Cannock
Staffordshire
WS12 2GX
Company NameAlexander Nicholas Property Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NamePterux Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4a Chester Road
Gresford
Wrexham
LL12 8TN
Wales
Company NameHairform Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 8a 4 Procter Street
Holborn
London
WC1V 6NX
Company NameNothill Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
192 Shirley Road
Southampton
SO15 3FN
Company NameOr Books Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Blackstock Mews
London
N4 2BT
Company NameNext Big Thing Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, 31 Kentish Town Road
London
NW1 8NL
Company NameMintz Styles Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
124 Walderslade Road
Chatham
Kent
ME5 0LY
Company NameMintz Retail Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
London
N22 8DZ
Company NameChintz Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
42 Bounds Green Road
London
N11 2EU
Company NameNothilllimited Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2013 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 18 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 100, The Studio
St. Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Company NameHighgate Haulage Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lodge Farm Mawfa Crescent
Gleadless Valley
Sheffield
South Yorkshire
S14 1AS
Company NameMDA Products Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Mda Products Ltd 2a
Sycamore Trading Estate, Squires Gate Lane
Blackpool
FY4 3RL
Company NameBellwater Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manchester House
High Street Stalbridge
Sturminster Newton
Dorset
DT10 2LL
Company NameTyler Tyler Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ramsay Brown Llp The Brentano Suite
Solar House, 915 High Road
North Finchley
London
N12 8QJ
Company NameM Wood Building Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Alma Park Woodway Lane
Claybrooke Parva
Lutterworth
Leicestershire
LE17 5FB
Company NameHighsave Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2013 (same day as company formation)
Appointment Duration1 year (Resigned 11 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
49 Manor Road
Mitcham
Surrey
CR4 1JG
Company NameBarrett Earthworks Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Hudderfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameKarisma Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Salisbury House
81 High Street
Potters Bar
Herts
EN6 5AS
Company NameCashlink Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Market Street
Newton Abbot
TQ12 2RJ
Company NameStatewide Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2013 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 01 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Station Road
Kirton
Boston
PE20 1EE
Company NameFernross Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2013 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 30 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
Company NameStarshine Estates Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NamePaul Bryan (Jesmond) Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2013 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 03 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 St James Gate
Newcastle Upon Tyne
NE1 4AD
Company NameInterwin Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
24 Uppingham Road
Leicester
LE5 0QD
Company NameAbbeyway Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2013 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 01 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
126 High Street
Tenterden
TN30 6HT
Company NameStarsight Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2013 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 04 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Studio No: 430 2 Old Brompton Road
London
SW7 3DQ
Company NameK&C Kingsway Place Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Gymnasium
56 Kingsway Place
Sans Walk
London
EC1R 0LU
Company Name1st Class Media Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Office 7 Sycamore Business Centre
Squires Gate Lane
Blackpool
Lancashire
FY4 3RL
Company NameK&C At Kingsway Place Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Gymnasium
56 Kingsway Place
Sans Walk
London
EC1R 0LU
Company NameCutis Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19-21 Swan Street
West Malling
Kent
ME19 6JU
Company NameEH Associates Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Saddlers Court
18a Carter Street
Uttoxeter
Staffordshire
ST14 8EU
Company NameTrimteq Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameSGBC It Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Company NameAfrica Advisers (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
121 Princes Park Avenue
London
NW11 0JS
Company NameGenarex Alpha Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EY
Company NameChampagne Moments Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Martel Industrial Estate High Easter Road
Barnston
Dunmow
Essex
CM6 1NA
Company NamePro Place Recruitment Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Drake House
Drake Avenue
Staines
Middlesex
TW18 2AW
Company NamePlatinum Design Global Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 17 & 18 Riverside House
Lower Southend Road
Wickford
Essex
SS11 8BB
Company NameA H Mineral Consultancy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Saddlers Court
18a Carter Street
Uttoxeter
Staffs
ST14 8EU
Company NameSulayman Tandoori Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 St Helens Road
Swansea
SA1 4AW
Wales
Company NameDamaq Subsea Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
BN3 2WB
Company NameSDL Law Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
45 Darkes Lane
Potters Bar
Hertfordshire
EN6 1BJ
Company NameEngage Digital Marketing Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Yew Tree Inn, High Street
Gresford
Wrexham
LL12 8RF
Wales
Company NameCondor Ventures Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2013 (same day as company formation)
Appointment Duration1 year (Resigned 21 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
49 Manor Road
Mitcham
Surrey
CR4 1JG
Company NameMg Energy Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameVolkan Takeaway Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
28 Park Street
Bristol
BS1 5JA
Company NameInherit Web Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
106 Carter Lane
Mansfield
Nottinghamshire
NG18 3DH
Company NameThe Businesses For Children Awards Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Yew Tree Inn, High Street
Gresford
Wrexham
LL12 8RF
Wales
Company NameJ S S Aviation Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameBusy Boxes Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1a Harford Drive
Watford
WD17 3DQ
Company NameSmarter Workwear Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
S Yorks
S70 2LW
Company NameSIAM 5 Therapeutic Massage Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
125 East Barnet Road
Barnet
Hertfordshire
EN4 8RF
Company NameEcopave(UK) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
38 Doncaster Rd
Barnsley
South Yorkshire
S70 1TL
Company NameLumiro & Partners Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2013 (same day as company formation)
Appointment Duration1 year (Resigned 01 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
24th Floor, The Shard
32 London Bridge Street
London
SE1 9SG
Company NameWarren Sands Residents Association Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Surgery
19 Mengham Lane
Hayling Island
Hampshire
PO11 9JT
Company NameBelgravia Hill Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
London
N2 8EY
Company NameDEXX Cafe Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameCyprus Overseas Cars Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House
Unit 5, 296a Green Lanes
Palmers Green
London
N13 5TP
Company NameLj-Jw Legal Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Lodge
Buckenham Lane
Lingwood
Norwich
NR13 4NG
Company NameBCS Ealing Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameBCS Studios Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Field Court
London
WC1R 5EF
Company NameSimply Sash Windows Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5a Jeffreys Road
London
SW4 6QU
Company NameHightree Bespoke Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameHightree Essentials Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameGeezadave Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameA P Mount Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Hudderfield Road
Barnsley
S Yorks
S70 2LW
Company NameR L Mount Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Hudderfield Road
Barnsley
S Yorks
S70 2LW
Company NameThe Hurricane Of Italy Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2013 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 11 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio
St Nicholas Close
Elstree
Herts
WD6 3EW
Company NameCrownview Properties Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2013 (same day as company formation)
Appointment Duration1 month (Resigned 05 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameCorpside Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2013 (same day as company formation)
Appointment Duration3 months (Resigned 02 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
803 Stratford Road
Birmingham
West Midlands
B11 4DA
Company NameLakeshore Properties Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House 1075
Finchley Road
London
NW11 0PU
Company NameBoran Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
260 High Road
London
NW10 2EY
Company NameSelkan Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameHighseason Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2013 (same day as company formation)
Appointment Duration3 weeks (Resigned 25 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
72 High Street
South Norwood
London
SE25 6EB
Company NameBeatline Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2013 (same day as company formation)
Appointment Duration3 weeks (Resigned 25 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
168 High Street
Gillingham
ME7 1AJ
Company NameCollins Advisory Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameDuden Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
23 Coinagehall Street
Helston
TR13 8ER
Company NameMews London Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameFemail Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2013 (same day as company formation)
Appointment Duration8 months (Resigned 02 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81 Cossington Road
Coventry
CV6 4NG
Company NameGlobal Consumer Leads Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Crown House, 4th Floor
Suite 400 North Circular Road
London
NW10 7PN
Company NameGaggle Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor
44-46 Whitfield Street
London
W1T 2RJ
Company NameWildemap Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor 49 Peter Street
Manchester
M2 3NG
Company NameAlbion Mill Apartments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameJ A C Scrap Metals Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
58 Edward Road
Northolt
Middlesex
UB5 6QP
Company NameEnglish Rose Estates (Holdings) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
70 Charlotte Street
London
W1T 4QG
Company NameMcBride Marble & Granite Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameThe Curry Mansion (Beds) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suit-4, 85-87 Regency House George Street
Luton
LU1 2AT
Company NameCivilsnet Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NamePoor First Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
51 Hillside Road
London
N15 6LU
Company NameTalerddig Bakery Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Yew Tree Inn, High Street
Gresford
Wrexham
LL12 8RF
Wales
Company Name5S Visual Supplies Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4a Chester Road
Gresford
Wrexham
LL12 8TN
Wales
Company NameHistorical Tours Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Arc Insolvency Wenta Business Centre
1 Electric Avenue
Enfield
EN3 7XU
Company NameLuxury Properties Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Pavilion
56 Rosslyn Crescent
Harrow
Middlesex
HA1 2RZ
Company NameInternational Colours UK Pty Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameWolf Alice Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4th Floor, East Wing Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Company NameBaronscroft Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Company NameVorawan & Associates Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Company NameLondon Flooring Direct Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameNazan Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Commercial Road
Paddock Wood
Tonbridge
TN12 6EL
Company NameKalkan Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
68 Cornwallis Avenue
Aylesham
Canterbury
CT3 3HQ
Company NameThe School Of Organic Hairdressing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Company NameBrandstrader Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Central House
124 High Street
Hampton Hill
Middlesex
TW12 1NS
Company NameS E C Corporation Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2013 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 23 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameOkiem Integrated Resources Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
94 Nithdale Road
London
SE18 3PD
Company NameOnion Publishing Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameMade By Angels Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16 Peregrine Way
Cannock
WS11 7JX
Company NameHBJB Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor North Devonshire House
1 Devonshire Street
London
W1W 5DS
Company NameCorporate Business Enterprise Solutions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14 Heaton Gardens
Huddersfield
West Yorkshire
HD1 4JA
Company NameEvason Quality Foods Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Enterprise House 2 The Crest
Hendon
London
NW4 2HN
Company NameHanieh Fashion Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Blackstock Mews
Islington
London
N4 2BT
Company NameFame Films Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook Point
1412 High Road
London
N20 9BH
Company NameEdmonton Supermarket Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
51 Montagu Road
London
N18 2LX
Company NameCohesion Clothing Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
125 Dale Hall Lane
Ipswich
IP1 4LS
Company NameTl Builders Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manchester House
High Street
Stalbridge
Dorset
DT10 2LL
Company NameFirst National Estate Agents Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
179 Kennington Lane
London
SE11 4EZ
Company NameBerwood Capital Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameRuth Willmott Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
23 Homefield Road
Chiswick
London
W4 2LW
Company NameModern Exteriors Design Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameBuild Out Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Bridge Street
Walton On Thames
Surrey
KT12 1AE
Company NameMcDonagh Civil Engineering Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
76 Plantation Gardens
Leeds
LS17 8SX
Company NameA & A Value Autos Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Freemans
Solar House, 282 Chase Road
London
N14 6NZ
Company NameFAB Management Consultants Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Company NameTw Enterprises Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Las Partnership The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Company NameRimko Management Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Company NameMATT Noddings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameArham And Son Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
582 Honeypot Lane Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Company NameActon Ales Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
119 Sutherland Road
Sheffield
South Yorkshire
S4 7PS
Company NameC & M Properties Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st (North) Devonshire House
1 Devonshire Street
London
W1W 5DS
Company NameVision Sports Management Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameMaylifestyle Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Freemans
Solar House, 282 Chase Road
London
N14 6NZ
Company NameHighborn Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2013 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 04 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Empire House 61-75
New Road
London
E1 1HH
Company NameGlencross Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
144 London Road
Isleworth
TW7 5BG
Company NameSetstraight Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2013 (same day as company formation)
Appointment Duration5 days (Resigned 04 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
London
N2 8EY
Company NameC. Khass Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2013 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 14 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
112 Whitley Road
Whitley Bay
Tyne And Wear
NE26 2NE
Company NameGoldensea Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
99-101 Lever Street
London
EC1V 3RQ
Company NameAvonrose Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2013 (same day as company formation)
Appointment Duration1 week (Resigned 06 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
73 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameJcaulk Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameStar Signz Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2013 (same day as company formation)
Appointment Duration1 year (Resigned 14 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
119 The Hub, 300 Kensal Road
London
W10 5BE
Company NameMark David James Financial Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Company NameSelane Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
24 Cromwell Court
Ealing Road
Wembley
HA0 1JT
Company NameZelda Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
343 Upper Street
Islington
London
N1 0PD
Company NameHavendale Ventures Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 81 Centaur Court Claydon Business Park
Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameWd Offshore Services Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
112 Whitley Road
Whitley Bay
Tyne & Wear
NE26 2NE
Company NameTricia Care Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
17 Shepherds Walk
Neasden
London
NW2 7BS
Company NameW D Painting Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
15 Cheriton Grove
Wolverhampton
WV6 7SP
Company NameRoss Anderson Tv Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameDelices Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
94 Whitechapel High Street
London
E1 7RA
Company NameSeamus Entertainment Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameOZ Kervansaray Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
160 Balgores Lane
Romford
Essex
RM2 6BS
Company NameHOVE Tandoori Restaurant Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
East Sussex
BN3 2WB
Company NameSCJ Education Centres Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
40 All Saints Road
Sittingbourne
Kent
ME10 3PB
Company NameGoldabbey Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2013 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 20 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Garfield Court
Handcross Road
Luton
LU2 8JZ
Company NameEphesus Barbeque Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
15 Tilgate Parade
Crawley
West Sussex
RH10 5EQ
Company NameOveract Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2013 (same day as company formation)
Appointment Duration3 months (Resigned 04 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House 7-12
Tavistock Square
London
WC1H 9BQ
Company NameGoldaccess Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2013 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 14 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
25-27 High Street
Seaford
East Sussex
BN25 1PA
Company NameRichpoint Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
32 High Street
Llangefni
LL77 7NA
Wales
Company NameTV Delivery Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EY
Company NameSplashers Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
125 Dale Hall Lane
Ipswich
IP1 4LS
Company NameHayley J Allen Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameSouth Yorkshire Property Maintenance Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
S Yorkshire
S70 2LW
Company NameRed Velvet Films Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
26 Church Street
Bishops Stortford
Hertfordshire
CM23 2LY
Company NamePerfect Pursuit Publishing Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4th Floor, East Wing Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Company NameRumbles Fish & Chips Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
67 Station Lane
Hornchurch
Essex
RM12 6JU
Company NameI4U Entertainment Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Greville Street
London
EC1N 8PQ
Company NameRapido Payments Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Crown House, 4th Floor, Suite 400 North Circular Road
London
NW10 7PN
Company NameFlow Rate Technical Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Bridge House
Mill Lane
Dronfield
Sheffield
S18 2XL
Company NameSELA Asiama Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
122 Limes Avenue
Chigwell
IG7 5LY
Company NameCellpoint Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2013 (same day as company formation)
Appointment Duration3 weeks (Resigned 06 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameManor Brasserie Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Olympia House
Armitage Road
London
NW11 8RQ
Company NameFuntime Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2013 (same day as company formation)
Appointment Duration4 days (Resigned 19 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House 7-12
Tavistock Square
London
WC1H 9BQ
Company NameSharehold Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2013 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 25 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameGoldmind Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2013 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
73 Nile Street
London
N1 7RD
Company NameR W Aviation Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 11 Dale Street Mills
Dale Street Longwood
Huddersfield
W Yorks
HD3 4TG
Company NameA La Carte Music Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
20-22 Wenlock Road
London
N1 7GU
Company NameShaken Creative Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameBricav Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Fennel Close
Bispham
Blackpool
FY2 0WA
Company NameIrhpr Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EY
Company NameJalan Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
62 Streatham Hill
London
SW2 4RD
Company NameJadal Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Bockhanger Court
Kennington
Ashford
TN24 9JJ
Company NameKestan Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
80 Battersea Rise
London
SW11 1EH
Company NameLenar Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
26b Bridge Street
Denbigh
LL16 3TF
Wales
Company NameRose Innovations Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameRajah Of Benfleet Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
96 Audley Road
London
NW4 3HG
Company NamePeriod Properties Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2013 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 03 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 3 Leyburn Business Park, Harmby Road
Leyburn
North Yorkshire
DL8 5QA
Company NameHydroline Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameBerserker Supplements Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chandler House 7 Ferry Road Office Park
Riversway
Preston
Lancashire
PR2 2YH
Company NameWatford Metal Recycling Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EY
Company NameTLC Publishing Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company Name77 Sunset Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EY
Company NameRadiant Kitchens Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameKomtento Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bridge House
2 Bridge Avenue
Maidenhead
Berkshire
SL6 1RR
Company NamePrints With Feelings Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 3 Marks Hall Lane
Margaret Roding
Dunmow
CM6 1QT
Company NameSalmoiraghi Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Yew Tree Inn, High Street
Gresford
Wrexham
LL12 8RF
Wales
Company NameChapter House Assets Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suites 17-18 Riverside House
Lower Southend Road
Wickford
SS11 8BB
Company NameHuntsmans Consultants Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Building 5b The Mousery
Beeches Road
Battlesbridge
Essex
SS11 8TJ
Company NamePW Drilling Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
106 Carter Lane
Mansfield
Nottinghamshire
NG18 3DH
Company NameGlosys Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameOakleighs Developments Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameGallery Court Management Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameKeston Productions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Thorne Lancaster Parker 4th Floor, Venture House
27/29 Glasshouse Street
London
W1B 5DF
Company NameMam Concrete Flooring Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16 Martingale Drive
Leeds
LS10 4TB
Company NameBear And Rocket Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
86-90 Paul Street
London
EC2A 4NE
Company NameCNI Properties Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Sterling House
Fulbourne Road
London
E17 4EE
Company Name08813874 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1-4 London Road
Spalding
Lincolnshire
PE11 2TA
Company NameFortuna Entertainment Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
370 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6HY
Company NameHR Lifecycle Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Bridge House Mill Lane
Dronfield
Sheffield
S18 2XL
Company NameLove K London Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
43 Calder Gardens
Edgware
Middx
HA8 5PR
Company NameConcrete Projects Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Academy Buildings
Fanshaw Street
London
N1 6LQ
Company NameKalan Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
21 Cowley Road
Oxford
OX4 1HP
Company NameKasan Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
15-17 Market Row
Brixton
London
SW9 8LB
Company NameLayda Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
293 Caledonian Road
London
N1 1EG
Company NameEnglish Rose Estates (Poland Street) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
70 Charlotte Street
London
W1T 4QG
Company NameSouth Yorkshire Bars Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
13 Huddersfield Road
Barnsley
South Yorks
S70 2LW
Company NameMarc Williams Metrology Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4a Chester Road
Gresford
Wrexham
LL12 8TN
Wales
Company NamePatine (UK) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Basement Flat 16a Thurloe Place
South Kensington
London
SW7 2RZ
Company NameMilk And Whisky Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Third Floor, 32-33 Gosfield Street
London
W1W 6HL
Company NameStudio 4 Architecture Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
84 Long Lane
London
SE1 4AU
Company NameBFN Inns Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameTolla Electrical Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lloyd And Hardman Preston House
Long Meadow Lane
Thornton Cleveleys
FY5 4JT
Company NameHilton White Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
63 Carlton Road
Walton On Thames
Surrey
KT12 2DQ
Company NameWells Leasing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameLighthouse Lets Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
125 Dale Hall Lane
Ipswich
IP1 4LS
Company NameCAIR Health Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4a Chester Road
Gresford
Wrexham
LL12 8TN
Wales
Company NameStyleside Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 7a Tina House
Bridport Road
London
N18 1SJ
Company NameHeavenside Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameHollowpoint Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bamfords Trust House
85-89 Colmore Row
Birmingham
B3 2BB
Company NameBridgepoint Properties Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2014 (same day as company formation)
Appointment Duration1 week (Resigned 15 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameLuxury Middle East Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2014 (same day as company formation)
Appointment Duration5 days (Resigned 13 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameWorldweb Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2014 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 30 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Privet Close
Lower Earley
Reading
RG6 4NY
Company NameJewellery Bespoke Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameB.A.D Records Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
102 West End Lane
London
NW6 2LS
Company NameWoods Barbers Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameGreer Offshore Medics UK Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
82 Monument Court
Woolners Way
Stevenage
Hertfordshire
SG1 3AD
Company NameAndreas Kyriacou Consultancy Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
229 Whittington Road
London
N22 8YW
Company NameNIA Computer Solutions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House Unit 5
296a Green Lanes
London
N13 5TP
Company NameLes Barnes Aviation Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4a Chester Road
Gresford
Wrexham
LL12 8TN
Wales
Company NameRob Jones Aviation Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4a Chester Road
Gresford
Wrexham
LL12 8TN
Wales
Company NameGlobal Import Traders Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Arthur Street
Oswestry
Shropshire
SY11 1JN
Wales
Company NameTopspec Flooring Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
127 Worthington Road
Lichfield
Staffordshire
WS13 8PG
Company NameCn & Sm Trim & Son Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manchester House
High Street
Stalbridge
Dorset
DT10 2LL
Company NameKingsgate Farm Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit C
3 Regal Way
Watford
Hertfordshire
WD24 4YJ
Company NameWanderluster Touring Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4th Floor, East Wing Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Company NameThe Bigger Idea (UK) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameCirrus 8 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Las Partnership The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Company NameLove Diamonds London Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameROJO Y Negro Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameUnder Siege Records Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
64 New Cavendish Street
London
W1G 8TB
Company NameMax Helyer Music Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
64 New Cavendish Street
London
W1G 8TB
Company NameChris Miller Music Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
64 New Cavendish Street
London
W1G 8TB
Company NameFlint Town Music Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
64 New Cavendish Street
London
W1G 8TB
Company NameSaltsa Bar Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor (North)
Devonshire House, 1 Devonshire Street
London
W1W 5DS
Company NameMaison Premiere Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameCrownvalley Estates Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2014 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 11 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor 30 City Road
London
EC1Y 2AB
Company NameOceandive Properties Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2014 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 25 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameGTEC Energy Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2014 (same day as company formation)
Appointment Duration5 days (Resigned 04 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bridge Farm Gatherley Road
Brompton On Swale
Richmond
DL10 7HX
Company NameDedicate Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2014 (same day as company formation)
Appointment Duration1 month (Resigned 03 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
59 Orion Road
Rochester
ME1 2UH
Company NameCliffview Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2014 (same day as company formation)
Appointment Duration5 days (Resigned 04 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Moss Garr House
Bewerley
Harrogate
HG3 5BU
Company NamePleasurable Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2014 (same day as company formation)
Appointment Duration1 day (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameYour Theatre Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Langdale Court
Garstang
Preston
PW3 1WF
Company NameRBYC Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameSparrow Consultancy Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
57 Charles Close
Wroxham
Norwich
Norfolk
NR12 8TT
Company NameShaune Harrison Academy Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ashfield House
Illingworth Street
Ossett
West Yorkshire
WF5 8AL
Company NameClegg - Hood Consultants Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2014 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 10 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
20 King Edward Road
Tynemouth
North Shields
Tyne And Wear
NE30 2RP
Company NamePressure Vessel Engineering Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Yew Tree Inn, High Street
Gresford
Wrexham
LL12 8RF
Wales
Company NameVenue Stylist Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameCGM Contracts Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Kendal House
41 Scotland Street
Sheffield
S3 7BS
Company NameLa Torricella Art Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameA-List Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
119 The Hub
300 Kensal Road
London
W10 5BE
Company NameCraft Properties Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Skylark House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Company NameDream Properties Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameGoldway Estates Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Martin & Heller
5 North End Road
London
NW11 7RJ
Company NameHighfleet Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2014 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 17 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 College Road
First Floor
Harrow
Middlesex
HA1 1BE
Company NameGoldforce Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2014 (same day as company formation)
Appointment Duration6 days (Resigned 11 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House 7-12
Tavistock Square
London
WC1H 9BQ
Company NameBrava Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House 1075
Finchley Road
London
NW11 0PU
Company NameCrownside Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2014 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 24 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
Finchley Road
London
NW11 0PU
Company NameBLM Accounting Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14 Glebe Avenue
Kenton
Harrow
HA3 9LF
Company NameSpecialist Plastering Systems Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Wesley House
Huddersfield Road
Birstall
Batley
WF17 9EJ
Company NameCommercial Catering Repairs (CCR) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
112 Whitley Road
Whitley Bay
Tyne & Wear
NE26 2NE
Company NameCrock Rock Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor 167-169 Great Portland Street
London
W1W 5PF
Company NameBus And Coach Association Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
106 Carter Lane
Mansfield
Nottinghamshire
NG18 3DH
Company NameSquare Triangle Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Pearl Assurance House
319 Ballards Lane
London
N12 8LY
Company NameRJL Inspections Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameDel Mar Entertainment Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, 31 Kentish Town Road
London
NW1 8NL
Company NameLa Bague Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, 31 Kentish Town Road
London
NW1 8NL
Company NameCentre Cambridge Investment Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameLighting Warehouse Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameHere Today Here Tomorrow Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 1 Greenshield Industrial Estate, Bradfield Road
London
E16 2AU
Company NameBarvick Properties Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EY
Company NameRGM Investments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EY
Company NameBasil Productions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Blackstock Mews
Islington
London
N4 2BT
Company NameCranagh Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lily Cottage
Frog Lane, Motcombe
Shaftesbury
Dorset
SP7 9NX
Company NameTool Guys Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QH
Company NamePromento Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Blackstock Mews
London
N4 2BT
Company NameAdvanced Inspection Consultancy Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameISC Building & Development Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Yew Tree Inn, High Street
Gresford
Wrexham
LL12 8RF
Wales
Company NameGlobeco Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
23 Coinagehall Street
Helston
TR13 8ER
Company NameDreamsite Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameDeltaway Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameQuickco Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameHawkside Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameHighyield Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2014 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 05 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2-3 Market Place
Basingstoke
RG21 7QA
Company NameLALE Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
58 Fore Street
Torpoint
PL11 2AB
Company NameHighend Estates Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2014 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 20 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, 31 Kentish Town Road
London
NW1 8NL
Company NameMr B Direct Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Woodlands West End Lane
Warton
Preston
PR4 1TA
Company NameManorview Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2014 (same day as company formation)
Appointment Duration4 days (Resigned 03 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameGoldpoint Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameGoldenacre London Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2014 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 07 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
56 Embassy House West End Lane
London
NW6 2NB
Company NameGlobezone Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2014 (same day as company formation)
Appointment Duration1 month (Resigned 03 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House, 13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameHighbrow Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2014 (same day as company formation)
Appointment Duration4 days (Resigned 03 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameCare Standards Advisory Service Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4a Chester Road
Gresford
Wrexham
LL12 8TN
Wales
Company NameIcreation Emea Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook Point
1412 High Road
London
N20 9BH
Company NamePJD Guitars Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
13-15 Seven Ways Parade
Woodford Avenue
Ilford
Essex
IG2 6JX
Company NameBowler James Holdings Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook Point
1412 High Road
London
N20 9BH
Company NameOptimysm Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameWoo Jung Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Pavilion
Rosslyn Crescent
Harrow
Middlesex
HA1 2SZ
Company NameHawks Media Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
114 St Martin'S Lane
Covent Garden
London
WC2N 4BE
Company NameKallaboration Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, 31 Kentish Town Road
London
NW1 8NL
Company NameMargaret & Peter Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Flat 3 114 Holland Road
London
W14 8BD
Company NameNomadic Dairy Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Rivendell Centre The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Company NameMunchies Of Canterbury Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
601 High Road Leytonstone
London
E11 4PA
Company NameEJP London Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Broadbent Close
Highgate
London
N6 5JW
Company NameArtime Food Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
166 Evelyn Street
London
SE8 5DB
Company NameDilroson Goals Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameBarnard Estate Properties Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House
Links Point Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameANCO Recruitment Agency Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
36-38 Artillery Place
Woolwich
London
SE18 4AB
Company NameGLA Consultancy Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
S70 2LW
Company NameHighace Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2014 (same day as company formation)
Appointment Duration1 week (Resigned 19 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
342 Lordship Lane
East Dulwich
London
SE22 8LZ
Company NameC T Spice Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
32-34 Chipstead Station Parade
Chipstead
Coulsdon
Surrey
CR5 3TF
Company NameDominate Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
66 East Street
Sittingbourne
ME10 4RT
Company NameEnergiser Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2014 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 02 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Echo Square
Gravesend
Kent
DA12 1NP
Company NameAstral Ventures Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 81 Centaur Court Claydon Business Park
Great Blakenham
Ipswich
IP6 0NL
Company NameRoyle Estates Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2014 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 09 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameCounty Brickwork & Groundwork Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2014 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 23 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
199 Norwich Road
Wisbech
Cambridgeshire
PE13 3TB
Company NameGreasbrough Convenience Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameRainbow Supported Living Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
Southgate
London
N14 6NZ
Company NameLowapi UK Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18 Mount Grove
Edgware
Middlesex
HA8 9SX
Company NameCCP Property Investments Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, 31 Kentish Town Road
London
NW1 8NL
Company NameProtein Point Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 3 Park Industrial Estate
Frogmore
St Albans
AL2 2DR
Company NameEverything & Anything Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
229 Whittington Road
London
N22 8YW
Company NameBelstead Property Developments Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
115 Whitby Road
Ipswich
Suffolk
IP4 4AG
Company NameSupper Deliveries Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Baird House Seebeck Place
Knowlhill
Milton Keynes
MK5 8FR
Company NameS A Property Investments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameElite Music Productions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House
Unit 5, 296a Green Lanes
London
N13 5TP
Company NameIonian Nobilis Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameBT Drill Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameCGR Midlands Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Station Road
Midland Drive
Sutton Coldfield
West Midlands
B72 1TU
Company NameShina Systems UK Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NamePaul McCoy Physiotherapy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
42 Station Road
London
SE20 7BJ
Company NameLakan Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Arnside Street
London
SE17 2AP
Company NameLiman Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
242 Cowley Road
Oxford
OX4 1UH
Company NameLetek Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Station Road
Staplehurst
Tonbridge
Kent
TN12 0QJ
Company NameLayak Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Jarvis Close
Jarvis Close
Barking
Essex
IG11 7PZ
Company NameFHR Global Investments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
London
N2 8EY
Company NameHyperactive Sussex Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
63 Church Road
East Sussex
BN3 2BD
Company NameEvery Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 11 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
93 High Street
Epping
Essex
CM16 4BD
Company NameHenbury Property Investments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
20 Rosslyn Crescent
Luton
LU3 2AU
Company NameArena Digital Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
St George'S House
215-219 Chester Road
Manchester
M15 4JB
Company NameRegalstar Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 11 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
237 Chingford Mount Road
Chingford
London
E4 8LP
Company NameTidal Times Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameLove Cards, Gifts & Balloons Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
112 Whitley Road
Whitley Bay
Tyne And Wear
NE26 2NE
Company NameMy Cafe Canterbury Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16 Khartoum Road
Ilford
IG1 2NP
Company Name61A South Audley Street Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameBelgravia Care Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameMikan Media Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hill House 1 Smiths Court, High Road
Thornwood
Epping
Essex
CM16 6BD
Company NameSprintbids Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameFraser Distribution Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1a Harford Drive
Watford
WD17 3DQ
Company NameHd Access & Inspection Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameUK Export Sales Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameJust Dig It Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EY
Company NameMagento Php Consultancy Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6 Woodbank Drive
Wollaton
Nottingham
NG8 2QU
Company NamePT4 (UK) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameIntelligent Implants Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
93 Jermyn Street
2nd Floor
London
SW1Y 6JE
Company NamePaul Bradley Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Blackstock Mews
Islington
London
N4 2BT
Company NameUpshot Espresso Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
S Yorks
S70 2LW
Company NameFuture Rentals Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2014 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 03 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor, 10 College Road
Harrow
Middlesex
HA1 1BE
Company NameProgress Coffee Company Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
S Yorkshire
S70 2LW
Company NameBKR Mental Health Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2014 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Cyrus Way
Cygnet Park
Hampton
Peterborough
PE7 8HP
Company NameCrownsafe Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2014 (same day as company formation)
Appointment Duration5 days (Resigned 15 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
London
N22 8DZ
Company NameEverytime Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2014 (same day as company formation)
Appointment Duration4 days (Resigned 14 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Nevin Drive
Chingford
E4 7LL
Company NameGoldsector Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2014 (same day as company formation)
Appointment Duration5 days (Resigned 15 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
34 Goldhawk Road
London
W12 8DH
Company NameWayout Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2014 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 29 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
40 Old Street
London
EC1V 9AE
Company NameEnglish Rose Estates (Utopia) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
70 Charlotte Street
London
W1T 4QT
Company NameJack Jones Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2014 (same day as company formation)
Appointment Duration1 day (Resigned 15 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Yew Tree Inn, High Street
Gresford
Wrexham
LL12 8RF
Wales
Company NameEnglish Rose Estates (Hsk Holdings) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
70 Charlotte Street
London
W1T 4QG
Company NameSkyfall Residential Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Landau Baker Ltd - Mountcliff House
154 Brent Street
London
NW4 2DR
Company NameAbbeycroft Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2014 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 01 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Market Parade
East Street
Bromley
BR1 1QN
Company NameBN Electrical (NW) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameCitiguards Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Saxon House
Saxon Way
Cheltenham
GL52 6QX
Wales
Company NameD Tomlinson Electrical Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameEversoft Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8-10 Ratcliffe Cross Street
London
E1 0HS
Company NameGPS Sun Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Plc
Salisbury House, 81 High Street
Potters Bar
Herts
EN6 5AS
Company NameHulme Electrical Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NamePointsave Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
147 Burnt Oak Broadway
Edgware
HA8 5EJ
Company NameSummervale Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
London
N22 8DZ
Company NameWorldtek Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2014 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 01 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
379-383 New Cross Road
New Cross
London
SE14 6AT
Company NameAS8 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Pembroke Place
Edgware
Middlesex
HA8 6EP
Company NameMy Future Money Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House Unit 5
296a Green Lanes
London
N13 5TP
Company NameWKR Electrical Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Registered Company Address
Ground Floor Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameA P S Property Maintenance Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House, Unit 5
296a Green Lanes
London
N13 5TP
Company NameConsett Estates Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor Cloisters House, Riverside
New Bailey Street
Salford
M3 5FS
Company NameD & D Projects (Farnham) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Bridge Street
Walton On Thames
Surrey
KT12 1AE
Company NameNorthern Resus Training Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
13 Rossall Road
Thornton-Cleveleys
Lancashire
FY5 1AP
Company NameC London Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Beverley Road
Bromley
Kent
BR2 8QF
Company NameCrest Advisors Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Ormonde Gate
London
SW3 4EX
Company NameKj London Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EY
Company NameChess Club Publishing Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, 31 Kentish Town Road
London
NW1 8NL
Company NameSunband Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2014 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 23 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St. Nicholas Close
Elstree
Borehamwood
Hertfordshire
WD6 3EW
Registered Company Address
Unit 1 Riverside Court
Avenue De Clichy
Merthyr Tydfil
CF47 8LD
Wales
Company NameS&R Assist Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
48 Hutton Road
Shenfield
Brentwood
CM15 8LB
Company NameComcast Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2015 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 10 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameA2M Consultancy UK Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Imperial Crescent
Imperial Wharf
London
SW6 2RG
Company NameEvmaria Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EY
Company NameSkyfall Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2015 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 06 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor Sutherland House
5-6 Argyll Street
London
W1F 7TE
Company NameWebtrx Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2015 (6 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (Resigned 15 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 100, The Studio
St. Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Registered Company Address
10 Kestrel Close
Ewshot
Farnham
GU10 5TW
Company NameWithleigh Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2017 (1 year after company formation)
Appointment Duration6 months, 1 week (Resigned 21 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
New Burlington House 1075 Finchley Road
London
NW11 0PU
Registered Company Address
6a Albert Court
Kensington Gore
London
SW7 2BE
Company NameStreamline Estates Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2018 (8 months after company formation)
Appointment Duration2 years, 6 months (Resigned 01 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Athene House, Suite Q 86 The Broadway
London
NW7 3TD
Registered Company Address
Athene House, Suite Q
86 The Broadway
London
NW7 3TD
Company NamePharmaline Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2018 (5 years, 10 months after company formation)
Appointment Duration2 years, 4 months (Resigned 25 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Gloucester Road
New Barnet
Herts
EN5 1RT
Registered Company Address
16 Gloucester Road
New Barnet
Herts
EN5 1RT
Company NameDesign & Consult Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2019 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 11 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St. Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Registered Company Address
34 Aylmer Road
London
N2 0BX
Company NameFylde Coast Diagnostics Liited Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2019 (7 months, 2 weeks after company formation)
Appointment Duration1 day (Resigned 02 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St. Nicholas Close
Elstree
Borehamwood
WD6 3EW
Registered Company Address
17 Harvey Close
Crowther
Washington
NE38 0AB
Company NameBase Childrenswear Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Kroll Advisory Ltd The Chancery 58
Spring Gardens
Manchester
M2 1EW
Company NameRopeworx Limited
Company StatusIn Administration/Administrative Receiver
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Kroll Advisory Ltd The Chancery
58 Spring Gardens
Manchester
Greater Manchester
M2 1EW
Company NameTrifles Bakery Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O
Ideal Corporate Solutions Ltd
Lakeside House Waterside Business Park
Bolton
Lancashire
BL3 2QJ
Company NamePriceline Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2010 (same day as company formation)
Appointment Duration4 months (Resigned 06 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Company NameSimply Sales Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2010 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 28 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Messrs Elliot Woolfe & Rose
1st Floor Equity House 128-136
High Street
Edgware
Middlesex
HA8 7TT
Company NameBSS Led [R&D] Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Jones Lowndes Dwyer Llp 4 The Stables
Wilmslow Road
Didsbury
Manchester
M20 5PG
Company NameGreen Hedge Energy UK Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EE
Company NameJ M S Brickwork Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EY
Company NameAAA Financial Management Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5-7 Ravensbourne Road
Bromley
Kent
BR1 1HN
Company NameTommy Tea Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1066 London Road
Leigh-On-Sea
Essex
SS9 3NA
Company NameColeforce Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
40a Station Road
Upminster
Essex
RM14 2TR
Company NameDouble Glazing Design Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bizspace Steel House Plot 4300 Solent Business Park
Whiteley
Fareham
Hampshire
PO15 7FP
Company NameCreative Crew Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor
21 Station Road
Watford
Herts
WD17 1AP
Company NameEast Engineering (Holdings) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Hudson Weir Limited
58 Leman Street
London
E1 8EU
Company NameLTI Applied Systems Technology Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Kirks, Rural Enterprise Centre
Vincent Carey Road
Rotherwas
Hereford.
HR2 6FE
Wales
Company NameMcDonagh Concrete Flooring Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16 Martingale Drive
Leeds
LS10 4TB
Company NameSmart Construction And Civil Engineering Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 Fleet Place
London
EC4M 7QS
Company NameThe Female Boss Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, 31
Kentish Town Road
London
NW1 8NL
Company NameAutospec Blackpool Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Abbey Taylor Limited
Unit 6 12 O'Clock Court
Sheffield
S4 7WW
Company NameBlack Cat Property Developments Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Moorend House
Snelsins Lane
Cleckheaton
West Yorkshire
BD19 3UE
Company NameTipple (Brighton) Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
52 Queens Road
Brighton
East Sussex
BN1 3XB
Company NameHorizon Clothing Company Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Numera Recovery Limited
4th Floor Charles House
London
NW3 5JJ
Company NameBMP Constructrite Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Leonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
Company NameHuman One Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Expedium Limited Gable House 239
Regents Park Road
London
N3 3LF
Company NameEducation Academy Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
62 Princess Road
Dronfield
S18 2LY
Company NameRilke Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
Company NameBluebell Homes Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Booth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
Company NameM & L Gold Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Radian Court
Knowlhill
Milton Keynes
MK5 8PJ
Company NameTresor Paris (UK) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Radian Court
Knowlhill
Milton Keynes
MK5 8PJ
Company NameTresor Holdings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Radian Court
Knowlhill
Milton Keynes
MK5 8PJ
Company NameMuhamed Al-Dubaisi Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameKent Capital Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
36 Farnaby Road
Bromley
Kent
BR1 4BJ
Company NameRichard Lefton Furnishings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Town Hall 83 Burnley Road
Padiham
Burnley
Lancashire
BB12 8BS
Company NameCadde Wills Trusts & Tax Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Field Court
Gray'S Inn
London
WC1R 5EF
Company NameAmazement Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2011 (same day as company formation)
Appointment Duration1 month (Resigned 22 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
136 Hertford Road
Enfield
Middlesex
EN3 5AX
Company NameHas Plumbing Services Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Leonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Company NameOrigin Global Design Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Portland House
New Bridge Street West
Newcastle Upon Tyne
NE1 8AL
Company NameCleaning & Maintenance Systems Inc Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Swift House
18 Hoffmanns Way
Chelmsford
CM1 1GU
Company NameHeathtrack Investments Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Valentine & Co Galley House
Moon Lane
Barnet
EN5 5YL
Company NameCaldmore Construction Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Inducta House Fryers Road
Bloxwich
Walsall
West Midlands
WS2 7LZ
Company NameBe Remarkable Events Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
27 Byrom Street
Castlefield
Manchester
M3 4PF
Company NameCT Ceiling & Partitions Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2012 (same day as company formation)
Appointment Duration4 days (Resigned 16 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Cavendish House
39 Waterloo Street
Birmingham
B2 5PP
Company NameThe Farleigh Building Company Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Kre Corporate Recovery Limited Unit 8 The Aquarium
1-7 King Street
Reading
Berkshire
RG1 2AN
Company NameMeatline (Chelmsford) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Jupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Company NameJAE Pea Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 4 Madison Court
George Mann Road
Leeds
LS10 1DX
Company NameRedcar Sand Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Prospect House
Pride Park
Derby
DE24 8HG
Company NameEnjoy The Feast Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Minerva
29 East Parade
Leeds
Yorkshire
LS1 5PS
Company NameCherif (Barnes) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Town Hall
71 Christchurch Road
Ringwood
Hampshire
BH24 1DH
Company NameJKW Carpentry & Building Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
95 Olympic Close
Luton
LU3 3UF
Company NameRelaxation Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Office 007
Northlight Parade
Nelson
BB9 5EG
Company NameLodge Country Inn Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Tong Hall Tong Lane
Tong
Bradford
BD4 0RR
Company NameNuvola Natural Food Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Alexandra Dock Business Centre
Fishermans Wharf
Grimsby
DN31 1UL
Company NameBaddow Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
Company NameBACO Developments Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 44 Dunston House
Dunston Road
Chesterfield
S41 9QD
Company NameCitizenme Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Units 1-3 Hilltop Business Park
Devizes Road
Salisbury
Wiltshire
SP3 4UF
Company NameWilnecote Fish Bar Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Inducta House Fryers Road
Bloxwich
Walsall
West Midlands
WS2 7LZ
Company NameHockley Fish Bar Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Inducta House Fryers Road
Bloxwich
Walsall
West Midlands
WS2 7LZ
Company NameInterhealth East Africa Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
63-67 Newington Causeway
London
SE1 6BD
Company NameHadham Construction Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Jupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Company NameIGP Media Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Trusolv Ltd Grove House Meridians Cross
Ocean Village
Southampton
SO14 3TJ
Company NameA & A Roofing & Building Maintenance Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bizspace
Steel House Plot 4300 Solent Business Park
Fareham
Hampshire
PO15 7FP
Company NameGuaranteed Telecom Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Crown House, 4th Floor
Suite 400 North Circular Road
London
NW10 7PN
Company NameWater Skills Academy Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Goldfields House 18a
Gold Tops
Newport
South Wales
NP20 4PH
Wales

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing