British – Born 71 years ago (August 1952)
Company Name | The Kashmir Foundation International |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 1996) |
Assigned Occupation | Secretarial Assistant |
Addresses | Correspondence Address 47/49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 52 Hounslow Road Twickenham Middlesex TW2 7EX |
Company Name | Design Mania Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 1998) |
Assigned Occupation | Secretarial Assistant |
Addresses | Correspondence Address 47/49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 7 Oak Industrial Park Chelmsford Road Great Dunmow Essex CM6 1XN |
Company Name | Strongfield Consultants Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2000) |
Assigned Occupation | Secretarial Assistant |
Addresses | Correspondence Address 47/49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Strongfield House Unit 2, 89 Manor Farm Road Wembley Middlesex HA0 1BA |
Company Name | Areliablecreative Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2006) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47/49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Flat 22 Granville Court Cheney Lane Headington Oxford OX3 0HS |
Company Name | Kafften Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 21 December 2009) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 140 Rayne Road Braintree Essex CM7 2QR |
Company Name | Serious Boy Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2009) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 8 Peterborough Road Harrow HA1 2BQ |
Company Name | Daisy's Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2009) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 84 Quicks Road London SW19 1EX |
Company Name | Davies Medical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2009) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Selwood Surveying Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2009) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 25a Kenton Park Parade Kenton Road Harrow HA3 8DN |
Company Name | Formcraft Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2009 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 22 December 2009) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 236 Hale Lane Edgware HA8 9PZ |
Company Name | Formleaf Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2009 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 24 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 83 Hartburn Village Stockton-On-Tees TS18 5DS |
Company Name | M. R. Consumer Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2009) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Queens Park Gate 86 Richmond Park Road Bournemouth Dorset BH8 8TQ |
Company Name | Urbana Property Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2009) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Thornhill House 14 Upton Road Watford WD18 0JP |
Company Name | Carbon Fabrications (Leicester) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2009) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 18 The Half Croft Syston Leicester LE7 1LD |
Company Name | Dogweb Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2009) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 63 Fosse Way Syston Leicestershire LE7 1NF |
Company Name | Zenpath Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2009) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 10 College Road Harrow Middlesex HA1 1BE |
Company Name | Spellpage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2009 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 18 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3 High Street St. Lawrence Ramsgate Kent CT11 0QL |
Company Name | A. F. Jones Stonemasons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2009) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 33 Bedford Road Reading Berks RG1 7EX |
Company Name | Purify Linen & Laundry Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 6, Bushells Business Estate Leicester Way Wallingford Oxfordshire OX10 9DD |
Company Name | CNC Direct Engineering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 63 Fosse Way Syston Leicestershire LE7 1NF |
Company Name | Aqua Technologies (Europe) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 2 Hounslow Business Park Alice Way Hounslow Middlesex TW3 3UD |
Company Name | D A Farmer Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Chapel Cottages Upper Street Witnesham Suffolk IP6 9ER |
Company Name | Milebuild Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 18 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 113 Kingshill Drive Harrow Middlesex HA3 8QT |
Company Name | Monkey Wrench Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 10 Wellington Park Shirland Alfreton Derbyshire DE55 6EQ |
Company Name | Andrew Mills Property Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Townhead Cottage Stainforth Settle North Yorkshire BD24 9PJ |
Company Name | Rollwright (North West) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Enterprise House The Courtyard Old Court House Road Bromborough Wirral CH62 4UE Wales |
Company Name | Johnson Medical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | ISUS Manufacturing & Installations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 27 Haine Industrial Estate Leigh Road Ramsgate Kent CT12 5EU |
Company Name | Anytime Clubs UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 14, Building 6 Croxley Business Park Hatters Lane Watford Herts WD18 8YH |
Company Name | Gordons Bistro Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 7 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB |
Company Name | Elitecamp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2010 (same day as company formation) |
Appointment Duration | 3 months (Resigned 23 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3 High Street St. Lawrence Ramsgate Kent CT11 0QL |
Company Name | 89 Cricklewood Broadway Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 89a Cricklewood Broadway London NW2 3JG |
Company Name | M Condron Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Corner House Market Place Braintree Essex CM7 3HQ |
Company Name | Blink Eye Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 5 Swaker Yard 2b Theobald Street Herts WD6 4SE |
Company Name | Red Rocks Nursing Home Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
Company Name | Trixie Rawlinson Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU |
Company Name | LYNN Crilly Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ |
Company Name | NEIL Maloney Design Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 97 Alderley Road Wilmslow Cheshire SK9 1PT |
Company Name | Complete Eyecare Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 85 Hart Lane Luton Bedfordshire LU2 0JG |
Company Name | PCI Diaphragm Seals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6-8 Botanic Road Southport PR9 7NG |
Company Name | Colours Dyers (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Riverside Dye Works Greenhithe Road Leicester Leicestershire LE2 7PU |
Company Name | Purgo Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 1 Kings Close Charfleets Industrial Estate Canvey Island Essex SS8 0QZ |
Company Name | Cairn Wharf Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 18 Station Road Otley West Yorkshire LS21 3HX |
Company Name | Barberco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Office B, Chesil House Arrow Close Boyatt Wood Eastleigh SO50 4SY |
Company Name | Manlee Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5 How Field Harpenden AL5 3AU |
Company Name | JTA Radiology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
Company Name | Amplience (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Sixth Floor Tower House 10 Southampton Street London WC2E 7HA |
Company Name | Mountgold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 19 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Argyle House 3rd Floor, Northside Joel Street Northwood HA6 1NW |
Company Name | Mountprint Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2010 (same day as company formation) |
Appointment Duration | 3 months (Resigned 11 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 4-10 College Road Harrow Middlesex HA1 1BE |
Company Name | Mountglow Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 19 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 18 Park Street Mayfair London W1K 2HZ |
Company Name | AFS Accountants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ |
Company Name | Flaxmead Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 128 Ebury Street London SW1W 9QQ |
Company Name | Paul Parker Electrical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 195 High Street Ongar Essex CM5 9JG |
Company Name | M & P Distribution Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 99 Kenton Road Kenton Harrow Middlesex HA3 0AN |
Company Name | M & E Quinn Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2 Mountside Stanmore Middlesex HA7 2DT |
Company Name | Ewell House Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 200 Ewell Road Surbiton KT6 6HL |
Company Name | Hot Squash Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 62 Wilbury Way Hitchin SG4 0TP |
Company Name | Conkai Security Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 7 Europa View Sheffield Business Park Sheffield S9 1XH |
Company Name | Lodgebank Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2010 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 19 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Argyle House 3rd Floor Northside Joel Street Northwood Hills Middlesex HA6 1NW |
Company Name | Johar Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2010 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 19 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 274 Hanworth Road Hounslow TW3 3TY |
Company Name | A.J. Lees Medical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Richmond Hill Orthodontics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 64 Sheen Road Richmond Surrey TW9 1UF |
Company Name | Gill Harris Writes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Rowan House North 1 The Professional Quarter Shrewsbury Business Park Shrewsbury SY2 6LG Wales |
Company Name | Fairies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Old School House Bridge Road Hunton Bridge Kings Langley Herts WD4 8SZ |
Company Name | Hallcroft Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Faulkner House Victoria Street St Albans Herts AL1 3SE |
Company Name | Sainted Image Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 12-14 Berry Street London EC1V 0AU |
Company Name | Sunbury Roofing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | Arilian Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 7 High Road Willesden London NW10 2TE |
Company Name | Porschembri Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | Willenhall Convenience Store Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 124 Willenhall Street Wednesbury West Midlands WS10 8HW |
Company Name | KMS Projects Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Sycamores Melton Road Tilton On The Hill Leicester LE7 9LG |
Company Name | Footsteps Care Outreach Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Orchard Ashmead Drive Denham Uxbridge UB9 5BA |
Company Name | Real Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1st Floor 10 College Road Harrow Middlesex HA1 1BE |
Company Name | D L Stoker Surgical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Wellcreate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Helensgate House Carr Lane Weel Beverley East Yorkshire HU17 0SQ |
Company Name | Hamir Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 111a High Street Wealdstone Harrow Middlesex HA3 5DL |
Company Name | R & V Plant Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 7 Tower House Lane Saltend Hull HU12 8EE |
Company Name | Hartvale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 12 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5 Chase Road Southend-On-Sea Essex SS1 2RE |
Company Name | Createcraft Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 11 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 4-10 College Road Harrow Middlesex HA1 1BE |
Company Name | The Cricketers (Duncton) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Greens Court West Street Midhurst West Sussex GU29 9NQ |
Company Name | Trowsa Plant (2014) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW |
Company Name | Eastern Coopers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 140 Rayne Road Braintree Essex CM7 2QR |
Company Name | Pear Electronics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 38 The Fairway Northwood Middlesex HA6 3DY |
Company Name | Total Knee Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 89 Golf Links Road Ferndown Dorset BH22 8BU |
Company Name | Harrow Urology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Collingwood South Hill Avenue Harrow On The Hill Middlesex HA1 3PB |
Company Name | D'Orsa Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | The Blake Partnership Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Transform Communications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 141 Leigh Park Road Bradford On Avon BA15 1TQ |
Company Name | Auto Detal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 25a Kenton Park Parade Kenton Road Harrow Middlesex HA3 8DN |
Company Name | Robertson Storr Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Timeline London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 44 Sandy Lodge Road Moor Park Rickmansworth Hertfordshire WD3 1LJ |
Company Name | Reilly Medical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | DEK Contracts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 140 Rayne Road Braintree Essex CM7 2QR |
Company Name | West 1 Contracts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 39 High Street Billericay Essex CM12 9BA |
Company Name | Sinfiltrate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Frogmore Paper Mill Fourdrinier Way Apsley Hemel Hempstead Hertfordshire HP3 9RY |
Company Name | Chris Nutting Oncology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6 Guthrie Street Chelsea London SW3 6NU |
Company Name | Bluerose Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 63 Fosse Way Syston Leicestershire LE7 1NF |
Company Name | Back In Shape Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 12 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Station Court 409-411 London Road Mitcham CR4 4BG |
Company Name | Arrows Darts Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | Hi - Spec Build Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 70-72 Victoria Road Ruislip Middlesex HA4 0AH |
Company Name | DR. S.J. Karp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Dr Louis Guenin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Casa Bella Interiors & Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 62 High Road Wormley Broxbourne Hertfordshire EN10 6JN |
Company Name | Dr Andy Hawkesford Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Dr Rory Linden-Kelly Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Ruffels & Tuckett Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 140 Rayne Road Braintree Essex CM7 2QR |
Company Name | Nuova Creative Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Morrison Aerospace Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 20 Argyll Avenue Doncaster South Yorkshire DN2 6LQ |
Company Name | Langley Estate Agents Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Langley Estate Agents 408 Upper Elmers End Road Beckenham Kent BR3 3HG |
Company Name | Woodleigh Software Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 25 Cranford Gardens West Bridgford Nottingham NG2 7SE |
Company Name | The White House Practice Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 12 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Valuegold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | 2 days (Resigned 25 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 5 Roseberry Industrial Estate Tottenham London N17 9SR |
Company Name | Redstar Projects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 12 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 19 Warren Park Way Enderby Leicester LE19 4SA |
Company Name | C B K Property Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Office 6 251-255 Church Road Benfleet Essex SS7 4QP |
Company Name | Wash Water Mot And Service Centre Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2 Old Bath Road Newbury Berkshire RG14 1QL |
Company Name | The Pelvic Surgery Practice Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 16 Dudsbury Avenue Ferndown Dorset BH22 8DU |
Company Name | Vision-Ent Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Marloes 18 Ledborough Gate Beaconsfield Bucks HP9 2DQ |
Company Name | DBI Creations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 245 Croydon Road Beckenham Kent BR3 3PS |
Company Name | Adept Restorative Cleaning Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ |
Company Name | Star Contracting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Leveland Street London W1T 6QW |
Company Name | Smith Medical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Ground Floor Southway House 29 Southway Colchester Essex CO2 7BA |
Company Name | Reigis & Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ |
Company Name | Woolf Medical Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Rawplastik Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Melinda Building Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 9 Park Place Newdigate Road Harefield Middlesex UB9 6EJ |
Company Name | Pitstop Tyre Centre (Hayes) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 12 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 40 Lynwood Avenue Slough SL3 7BH |
Company Name | Gemini Print Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Robert A Harris & Co, Business And Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX |
Company Name | Twickenham Dental Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 90 Heath Road Twickenham TW1 4BW |
Company Name | The Molesey Dental Practice Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 14 David Mews London W1U 6EQ |
Company Name | 121 Dental Practice Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 52 Northey Avenue Cheam Sutton SM2 7HR |
Company Name | The Retreat Beauty & Holistic Therapy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Tower House Tower Centre Hoddesdon Herts. EN11 8UR |
Company Name | Simon Christopher Low Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5 Rochford Lofts Pollards Close Rochford SS4 1GB |
Company Name | Filmistan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Hyver Hall Barnet Gate Arkley Hertfordshire EN5 3JA |
Company Name | CIME Dentistry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 72 Harley Street London W1G 7HG |
Company Name | Ashburns Accountants Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 70-72 Victoria Road Ruislip Middlesex HA4 0AH |
Company Name | Pup Media Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 31 Rosebery Road Clapham Park London SW2 4DQ |
Company Name | Every Potential Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 7 Cumberland Avenue Bootle Liverpool L30 2QD |
Company Name | Integrated In Sensory Praxis Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5 Broomfield Road Fixby Huddersfield HD2 2HQ |
Company Name | MSM Controls & Automation Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 13 Ivy Road Shipley Bradford West Yorkshire BD18 4JY |
Company Name | I-Tech Solutions & Consulting UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 27a Green Lane Northwood Middlesex HA6 2PX |
Company Name | MFL Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 128 Ebury Street London SW1W 9QQ |
Company Name | Bavin Bavin & Conrad Management Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Stables Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT |
Company Name | Total Carpentry & Joinery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Ballridge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1007 London Road London Road Leigh-On-Sea Essex SS9 3JY |
Company Name | DR. Mark Vanderpump Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Apexcrest Limited |
---|---|
Company Status | Active |
Company Ownership | 1% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2010 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 26 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 51 Barn Hill Wembley Middlesex HA9 9LL |
Company Name | Geosson Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Legane Ashby Lane Bitteswell Lutterworth LE17 4SQ |
Company Name | Weightplan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Avaland House, 110 London Road Apsley Hemel Hempstead Herts. HP3 9SD |
Company Name | Conway Bibliomed Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Sarb's Convenience Store Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 199 Coalway Road Penn Wolverhampton WV3 7NG |
Company Name | Excess Property Maintenance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 13 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1st Floor 5 Century Court Tolpits Lane Watford WD18 9PX |
Company Name | Pronto Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5 Park Place, Newdigate Road Harefield Uxbridge Middlesex UB9 6EJ |
Company Name | A H Maciag Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Chealsea Green Dental Practice 57 Markham Street London SW3 3NR |
Company Name | Hinterhome Property Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 128 Ebury Street London SW1W 9QQ |
Company Name | Innocent Eyecare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 45 Wilkinson Way London W4 5XD |
Company Name | KM IT Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 60 Gray'S Inn Road, London 60 Gray'S Inn Road London WC1X 8AQ |
Company Name | Puredrive Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 7 Croft Close Harlington Hayes Middlesex UB3 5NE |
Company Name | Flocopia Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 159 High Street Barnet Hertfordshire EN5 5SU |
Company Name | Omni Capital Retail Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 10 Norwich Street London EC4A 1BD |
Company Name | Brink Creative Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 7c High Street Barnet EN5 5UE |
Company Name | Stuck On You (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Chancery Station House 31-33 High Holborn London WC1V 6AX |
Company Name | Best Tastes Of Suffolk Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 8 Boldero Road Bury St. Edmunds Suffolk IP32 7BS |
Company Name | Philters Aviation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Sans Souci 16 Horne Road Shepperton Middlesex TW17 0DJ |
Company Name | Shimit And Viral Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 66 Bridge Street Downham Market Norfolk PE38 9DJ |
Company Name | VIR Electrical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 15 Hearle Way Hatfield AL10 9EW |
Company Name | Albany Scaffolding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ |
Company Name | Hill View Dental Practice Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Suite C, 3rd Floor, Corinthian House Lansdowne Road Croydon CR0 2BX |
Company Name | Southborough Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Ground Floor Southway House 29 Southway Colchester Essex CO2 7BA |
Company Name | Aurient K6 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Argyle House 1st Floor, South Entrance, Joel Street Northwood Hills Middlesex HA6 1NW |
Company Name | All Roofs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1007 London Road Leigh-On-Sea Essex SS9 3JY |
Company Name | Housing And Urban Development Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 165 Clitherow Avenue London W7 2BU |
Company Name | Bad Boy Promotions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 15 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Surefind Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 21 Beauchamps Burnham-On-Crouch Essex CM0 8PR |
Company Name | Bury Lodge Banqueting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 83 High Street Chesham Buckinghamshire HP5 1DE |
Company Name | Positivity Enterprises Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 83 High Street Chesham HP5 1DE |
Company Name | Paul Richard Thomas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 12 Westway Business Centre Marksbury Bath BA2 9HN |
Company Name | JCA Hq Group Holdings Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2010 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 02 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Level 12 The Shard London Bridge Street London SE1 9SG |
Company Name | Main Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Carefree Luxury Holiday Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 12, Westway Business Centre Marksbury Bath BA2 9HN |
Company Name | Carefree Holiday Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 12, Westway Business Centre Marksbury Bath BA2 9HN |
Company Name | Cadogan PR Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 90 Barnet Gate Lane Arkley Hertfordshire EN5 2AX |
Company Name | Creative Developments And Property Maintenance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Jade House 67 Park Royal Road London NW10 7JJ |
Company Name | Bee & Hive Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Avid Web Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | Healthcare Drugstores Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2 Peterwood Way Croydon Surrey CR0 4UQ |
Company Name | Forensic Pathology Opinion Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Ray House 220 Thames Side Laleham Surrey Middlesex TW18 1UQ |
Company Name | Tower Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Cherry Tree Dental Practice Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 103 Station Road Redhill Surrey RH1 1DW |
Company Name | ADM Property Services (London) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 2a Maygrove Road Kilburn London NW6 2EB |
Company Name | Stuttard Davies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 15 Park Drive London N21 2LU |
Company Name | Sharing Smiles Orthodontics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1st Floor 54 Alma Street Luton Beds LU1 2PL |
Company Name | Richardson Self Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Paradox Holdings London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6 Bruce Grove Tottenham London N17 6RA |
Company Name | Zoothera Global Birding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Country View Sandon Road Cresswell Stoke-On-Trent Staffordshire ST11 9RB |
Company Name | RPJ Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 7 South Drive Felpham Bognor Regis PO22 7PY |
Company Name | Opus Precision Engineers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 63 Fosse Way Syston Leicestershire LE7 1NF |
Company Name | Nj Procurement Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 43 Berkeley Square London W1J 5FJ |
Company Name | T Turner Contracting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Jackmans Shalford Braintree CM7 5WS |
Company Name | Blink Of An Eye Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Elliot'S Yard Rogues Hill Penshurst Tonbridge Kent TN11 8BQ |
Company Name | Howard Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 106-108 Reddish Lane Manchester M18 7JL |
Company Name | Loveday Antiques Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Hillside 55 Rectory Grove Leigh-On-Sea Essex SS9 2HA |
Company Name | Easton Consultancy Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 124-126 Church Hill Loughton Essex IG10 1LH |
Company Name | AFM Sports Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 14 Wopsle Close Rochester Kent ME1 2DZ |
Company Name | Cost Cutter (Kingshill) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 310-312 Kingshill Avenue Hayes Middlesex UB4 8BX |
Company Name | Mectech Data Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 140 Rayne Road Braintree Essex CM7 2QR |
Company Name | Fleet Sauce Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Ellkat House, Coed Aben Road Wrexham Industrial Estate Wrexham LL13 9UH Wales |
Company Name | Gainpoint Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | 1 week (Resigned 21 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Suite 1 Days Farm Days Lane Brentwood Essex CM15 9SL |
Company Name | Gainbest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 22 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Shop 2 Church Street Attleborough Norfolk NR17 2AH |
Company Name | Gainfort Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 04 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Bell Lane Alconbury Huntingdon Cambridgeshire PE28 4DU |
Company Name | Gainfame Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 22 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 60 Claverdale Road London SW2 2DL |
Company Name | Village Pharmacy Charlton Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 222 Coldharbour Lane London SW9 8SA |
Company Name | One Thought Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR |
Company Name | L & S Structures (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 140 Rayne Road Braintree Essex CM7 2QR |
Company Name | Kuchh Nai Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 4-10 College Road Harrow Middlesex HA1 1BE |
Company Name | Windsor Laser Clinic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Samara And Co, Unit 102, Metroline House 118-122 College Road Harrow HA1 1BQ |
Company Name | Martineaux Electrical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 9 Limes Road Beckenham Kent BR3 6NS |
Company Name | Inspired Surfaces Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 26 Brunel Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4JW |
Company Name | Hanberry & Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 20 Peterborough Road Harrow Middlesex HA1 2BQ |
Company Name | B And T Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 19 Hill Crescent Harrow Middlesex HA1 2PW |
Company Name | Silk Routes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2a Coney Hall Parade Kingsway West Wickham Kent BR4 9JB |
Company Name | H.S. Motoring Solutions Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 762-770 Romford Road London E12 6BU |
Company Name | R & A Haulage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Chaucer Logistics, Chaucer House Marsh Way Rainham RM13 8UH |
Company Name | Abersoch Dental Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 19 Cae Du Estate Abersoch Pwllheli Gwynedd LL53 7EN Wales |
Company Name | The Lawn Collection Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Eslora Castle Road Woking Surrey GU21 4EU |
Company Name | Registech Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Gainsboro Gardens Sudbury Hill Greenford Middlesex UB6 0JG |
Company Name | K J Parker Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 5 Orion Business Centre Wide Lane Southampton Hampshire SO18 2HJ |
Company Name | Aeon Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 11 Kingsley Road Hounslow TW3 1PA |
Company Name | CTN Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 114 St. Martin'S Lane London WC2N 4BE |
Company Name | 3 V Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 83 High Street Chesham Buckinghamshire HP5 1DE |
Company Name | Valentinos Displays Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 70-72 Victoria Road Ruislip Middlesex HA4 0AH |
Company Name | Pitchside Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 29 Kielder Close Chandler'S Ford Hampshire SO53 4RL |
Company Name | Glotekk Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 24 Stadium View Swindon SN25 4ES |
Company Name | F E Hawkes & Co (2016) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 206 Endeavour House Wrest Park Silsoe Bedford MK45 4HS |
Company Name | Luxpro Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 14 St. Albans Road Coopersale Epping Essex CM16 7RD |
Company Name | All Aspects Decorators Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 38 The Fairway Northwood Middlesex HA6 3DY |
Company Name | Yoga Mama Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor, Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Artemis Bookbinders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Office 6 251-255 Church Road Benfleet Essex SS7 4QP |
Company Name | Chinnery Carpets Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 140 Rayne Road Braintree Essex CM7 2QR |
Company Name | Resus Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4 Keynsham Street Cheltenham Gloucestershire GL52 6EJ Wales |
Company Name | Prometheus Financial Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Wellesley House Duke Of Wellington Avenue Royal Arsenal Woolwich London SE18 6SS |
Company Name | Go Epos Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Barn Sewell Lane Dunstable Bedfordshire LU6 1RP |
Company Name | Mectech Motorsport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 140 Rayne Road Braintree Essex CM7 2QR |
Company Name | RBA Accountancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2 Craikewells Flamborough Bridlington East Riding Of Yorkshire YO15 1QH |
Company Name | 3 Legged Thing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Avaland House, 110 London Road Apsley Hemel Hempstead Herts. HP3 9SD |
Company Name | G. C. Glass & Locks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1208-1210 London Road Leigh On Sea Essex SS9 2UA |
Company Name | Kevin March Financial Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Palmer Riley & Co. 1st Floor Unit E2, Fareham Heights, Standard Way Fareham Hampshire PO16 8XT |
Company Name | Contemporary Home Installations Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 28 Sinah Lane Hayling Island PO11 0HH |
Company Name | Holloway Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 70-72 Victoria Road Ruislip Middlesex HA4 0AH |
Company Name | Code One Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 33 Park Grove Edgware Middlesex HA8 7SH |
Company Name | Wonder Incense Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 77 Garamonde Drive Wymbush Milton Keynes MK8 8DD |
Company Name | NSE Electrical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Ground Floor Flat Kings Mount Prenton Birkenhead CH43 5RG Wales |
Company Name | Quest Jfm Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 43 Essex Street London WC2R 3JF |
Company Name | RAAM Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 30 Court Way Colindale London NW9 6JH |
Company Name | Global Foodservice Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ |
Company Name | Deekay Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 27a Queens Road Lexden Colchester CO3 3PD |
Company Name | Cb Retail Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 63 Dennis Lane Stanmore HA7 4JU |
Company Name | Ankaram Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 63 Dennis Lane Stanmore HA7 4JU |
Company Name | Focuslock Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2010 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 03 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 97 High Street Whitton Twickenham Middlesex TW2 7LD |
Company Name | Aspect Surveyors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
Company Name | Cab Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 70-72 Victoria Road Ruislip Middlesex HA4 0AH |
Company Name | Vinebest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 22 New Walkergate Beverley East Yorkshire HU17 9EE |
Company Name | Jumpdrop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 31 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 16 16 Bond Street Wakefield WF1 2QP |
Company Name | Eastleigh Contract Flooring Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6 Phoenix Industrial Estate Chickenhall Lane Eastleigh Hampshire SO50 6PQ |
Company Name | Allwood Automobile Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Company Name | Metro Repairs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 140 Rayne Road Braintree Essex CM7 2QR |
Company Name | Marcon Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4 Cornhhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP |
Company Name | Viney Hall Physiotherapy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Old School Viney Hill Lydney Gloucestershire GL15 4ND Wales |
Company Name | Pharma Logistics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Nteto Medics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3 Dalbury Road Birmingham B28 0NE |
Company Name | Active Flow Controls Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 8 & 9 Brunel Gate Andover SP10 3SL |
Company Name | Treacle (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5 Underwood Street London N1 7LY |
Company Name | Sportdoclondon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Finger On The Button Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Kalamu House 11 Coldbath Square London EC1R 5HL |
Company Name | Winchester Marine Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Manor Cottage, Manor Road Twyford Winchester Hampshire SO21 1RJ |
Company Name | Elliotts Foods Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Total Unique Home Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Vortez Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 71 Shelton Street Covent Garden London WC2H 9JQ |
Company Name | Wagging Tails Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 13 Chaldicott Barns Semley Shaftesbury SP7 9AW |
Company Name | Knight & Day Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 223b , 222 Kensal Road London W10 5BN |
Company Name | Visage Dermalogical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Langley House Park Road London N2 8EY |
Company Name | GEO Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2010 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 07 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 83 High Street Chesham Buckinghamshire HP5 1DE |
Company Name | LS Acoustics Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 24 Stadium View Swindon SN25 4ES |
Company Name | IAN Oldfield Construction Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Barn Two Gerard Hall Farm Prescot Road Augton Ormskirk Lancashire L39 6TA |
Company Name | Eastwood Motor Company UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No. 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | White Hinge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6 Marsh Parade Newcastle-Under-Lyme Staffordshire ST5 1DU |
Company Name | Communal Clean It Right Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 495 Green Lanes London N13 4BS |
Company Name | Rosencare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2010 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 04 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6 Timberscombe Close Ingleby Barwick Stockton-On-Tees TS17 0FJ |
Company Name | Raybright Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2010 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 24 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Orchard Rise Chapel Lane Pillerton Priors Warwick Warwickshire CV35 0PN |
Company Name | Raydeck Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 28 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 132 Kiln Road Benfleet Essex SS7 1TE |
Company Name | Barnet Smiles Dental Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54 Ormesby Way Harrow HA3 9SF |
Company Name | First Avenue Travel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 12 Westway Business Centre Marksbury Bath BA2 9HN |
Company Name | The Viewpoint Organisation (Europe) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 High Street Thatcham Berks. RG19 3JG |
Company Name | Romax Construction Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 15 Hearle Way Hatfield AL10 9EW |
Company Name | Divinian Arc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 20a Springhill Close Westlea Swindon Wiltshire SN5 7BG |
Company Name | Ace Demolition Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Hillside Rectory Grove Leigh-On-Sea Essex SS9 2HA |
Company Name | Pc Headache (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ |
Company Name | Pilog Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
Company Name | EYS Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | Pwllheli Dental Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 8 Mitre Terrace Pwllheli Gwynedd LL53 5HE Wales |
Company Name | Elecology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address St Christophers House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT |
Company Name | Scott Asset Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 High Street Thatcham Berks. RG19 3JG |
Company Name | Cragdale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Ashdale Bankwell Road Giggleswick Settle North Yorkshire BD24 0AN |
Company Name | Longbridge Lettings & Property Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Office 6 251-255 Church Road Benfleet Essex SS7 4QP |
Company Name | St. James Joinery London Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 07 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 83 High Street Chesham Buckinghamshire HP5 1DE |
Company Name | Brightcrest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (same day as company formation) |
Appointment Duration | 2 months (Resigned 30 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 310 Harrow Road Wembley Middlesex HA9 6LL |
Company Name | Sound & Vision (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 21 Garnault Road Enfield EN1 4TS |
Company Name | M J Carter Contracts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2 New Road Brading Sandown Isle Of Wight PO36 0DT |
Company Name | EBC Fitness Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Petersfield Great Easton Dunmow CM6 2HG |
Company Name | Ansel Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6 Bruce Grove Tottenham London N17 6RA |
Company Name | MMA Groundwork Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Office 6 251-255 Church Road Benfleet Essex SS7 4QP |
Company Name | AMY Jackson Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Mayfair House 46, Boulevard Boulevard Weston-Super-Mare BS23 1NF |
Company Name | Dgrade Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3 Montpellier Penthouses Montpellier Drive Cheltenham GL50 1TY Wales |
Company Name | Grace Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 406 Cottingham Road Hull HU6 8QE |
Company Name | Chrylec Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 20 Globe Mews Beverley East Yorkshire HU17 8BQ |
Company Name | Frontfoot Consultancy Suffolk Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Chocolate Factory Somerdale Keynsham Bristol BS31 2AU |
Company Name | Aylsham Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 34 Woodhall Drive Pinner HA5 4TQ |
Company Name | Wedgwood Accountants Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 22 Chelmer Way Burnham-On-Crouch Essex CM0 8TN |
Company Name | Abina Esther Smith Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3 Hampstead West 224 Iverson Road London NW6 2HX |
Company Name | Groves Medical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Electric Eye London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU |
Company Name | Channings Hotel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Europoint Centre 5-11 Lavington Street Southwark London SE1 0NZ |
Company Name | The Howard Hotel (Edinburgh) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Europoint Centre 5-11 Lavington Street Southwark London SE1 0NZ |
Company Name | J. R. Equine Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Office 6 251-255 Church Road Benfleet Essex SS7 4QP |
Company Name | R. G. Farriers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Office 6 251-255 Church Road Benfleet Essex SS7 4QP |
Company Name | Shaw Bookkeeping Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Kingfisher Court Plaxton Bridge Woodmansey Beverley HU17 0RT |
Company Name | Alice Webster Interiors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Connect Accounting Rear Of Raydean House 15 Western Parade Barnet Herts EN5 1AH |
Company Name | Hanberry Fitzwilliam Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 20 Peterborough Road Harrow Middlesex HA1 2BQ |
Company Name | Rock And Rose Unisex Salon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village Ewloe Deeside Flintshire CH5 3XP Wales |
Company Name | Boozedelivered.com Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 31 - 37 Park Royal Road London NW10 7LQ |
Company Name | Allmac Haulage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Coach House Unit 42 66-70 Bourne Road Bexley Kent DA5 1LU |
Company Name | Hermitage Construction & Development Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3 Cedar Court Royal Oak Yard London SE1 3GA |
Company Name | John Debens Plumbing Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Reynolds, Ground Floor Windmill House 127-128 Windmill Street Gravesend Kent DA12 1BL |
Company Name | Sunset House Rtm Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR |
Company Name | Oak Tree Construction Of Sevenoaks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ |
Company Name | ABC Loft Conversions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 94 Wheatlands Heston TW5 0SB |
Company Name | Mersdee Health Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
Company Name | Niruka Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 70-72 Victoria Road Ruislip Middlesex HA4 0AH |
Company Name | Flexicontact Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
Company Name | S I W Builders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4 Marlpit Lane Coulsdon CR5 2HA |
Company Name | AMS (Hertfordshire) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 143 Church Lane Mill End Rickmansworth Hertfordshire WD3 8PW |
Company Name | Addingham Transport Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Upper Whitewell Farm Cross Bank Road Addingham Ilkley West Yorkshire LS29 0LD |
Company Name | YS & Co. Accounting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 7 Hunts Mead Enfield Middlesex EN3 7LX |
Company Name | Large Red Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | PTTG Paints Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 39a & B Allfarthing Lane London SW18 2AP |
Company Name | Sonic Hearing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3 Purley Vale Purley Surrey CR8 2DU |
Company Name | A. N. Property Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 7 Central Avenue Waltham Cross EN8 7JG |
Company Name | Goldenage Healthcare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Lynx House Ferndown Northwood Middlesex HA6 1PQ |
Company Name | Apexgrove Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | 6 days (Resigned 15 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 59 Park Road London E10 7BZ |
Company Name | R L J Validation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Office Ffordd Pentre Bach Nercwys Mold Flintshire CH7 4EG Wales |
Company Name | Naomi Beauty Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Flat 1 Dale House 222 High Street Langley Slough SL3 8LL |
Company Name | Dushyant Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5 Henson Avenue London NW2 4AR |
Company Name | K W Cleaning Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Fab Accountants Ltd, 26 The Slipway, Marina Keep Port Solent Portsmouth Hampshire PO6 4TR |
Company Name | Glory In London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 157 Queens Road Weybridge Surrey KT13 0AD |
Company Name | GNH Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 2a Maygrove Road Kilburn London NW6 2EB |
Company Name | Numbnumb Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | South Eastern Solar Electrical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB |
Company Name | Kevin Beadle Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 95 High Street Watton At Stone Hertford SG14 3SZ |
Company Name | City Minibus & Coach Hire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 83 Desford Way Ashford Middlesex TW15 3AS |
Company Name | Macleod Medical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor, Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | M Hall Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 140 Rayne Road Braintree Essex CM7 2QR |
Company Name | Bb Endodontics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Company Name | Robert Loomes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Park House 37 Clarence Street Leicester Leicestershire LE1 3RW |
Company Name | M Hall Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 140 Rayne Road Braintree Essex CM7 2QR |
Company Name | Alpine Builders Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Paddock Gutteridge Hall Lane Weeley Clacton-On-Sea CO16 9DL |
Company Name | LSCC Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Sherwood House 41 Queens Road Farnborough Hants GU14 6JP |
Company Name | May Partnership Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Loki Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 563 Chiswick High Road London W4 3AY |
Company Name | Mukerji Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 140 Salmon Street Kingsbury London NW9 8NT |
Company Name | Kinetic K9S Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 27 Water Ridges Oakley Basingstoke Hampshire RG23 7JA |
Company Name | 5678 Music Entertainment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Elms Main Road Itchen Abbas Winchester Hampshire SO21 1BN |
Company Name | K A H Electrical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
Company Name | Sanderson Phillips Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 24 Castle Street Chester CH1 2DS Wales |
Company Name | L & A Logistics Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 2a Maygrove Road London NW6 2EB |
Company Name | Parkcroft Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 09 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 26 Dunedin Avenue Stockton-On-Tees TS18 5JF |
Company Name | Peter Barnes Broadcast Cameras Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 36 Croxley Rise Maidenhead Berkshire SL6 4JF |
Company Name | Grant Medical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Cook & Burr Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | S P Medics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 23 Grove Farm Park Northwood HA6 2BQ |
Company Name | The Alchemy Agency Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6 Station View Hazel Grove Stockport SK7 5ER |
Company Name | Eagle Dmcor Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | 11 months (Resigned 31 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 35 Grafton Way London W1T 5DB |
Company Name | AAM Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 14 St. Peters Street C/O Maz & Co Accountants Ipswich IP1 1XB |
Company Name | Blackwells Chemist Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 245 Croydon Road Beckenham Kent BR3 3PS |
Company Name | L&LA (Florida) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Greens Court West Street Midhurst West Sussex GU29 9NQ |
Company Name | SYMS Engineering Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Holiday Planners Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 486 Howlands Welwyn Garden City AL7 4HA |
Company Name | The London Endocrine Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 264 Banbury Road Summertown Oxford OX2 7DY |
Company Name | The Edinburgh Collection Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Europoint Centre 5-11 Lavington Street Southwark London SE1 0NZ |
Company Name | Ejuve Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Greens Court West Street Midhurst GU29 9NQ |
Company Name | EVIN Property Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Uk Storage Consultancy Limited, Wework 184 Shepherds Bush Road London W6 7NL |
Company Name | N J W Bookkeeping & Accountancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 48 Hillcrest Road Camberley GU15 1LG |
Company Name | Get The Shot Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 16 Hardwick Park Gardens Bury St. Edmunds Suffolk IP33 2QU |
Company Name | Clacton Admin Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 11 Philip Close Walton On The Naze CO14 8RZ |
Company Name | Parfitt Transport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 13 Thicketmead Midsomer Norton Radstock BA3 2SZ |
Company Name | Perfect Living Sales Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 339 Green Wrythe Lane Carshalton SM5 1TJ |
Company Name | J & J Mitchell Cottles Bath Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 12 Westway Business Centre Marksbury Bath BA2 9HN |
Company Name | Pumpgyms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Company Name | D And A Binder Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Sterling House Fulbourne Road Walthamstow London E17 4EE |
Company Name | Fairdeal Supermarket Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Suite 37/38 Marshall House 124 Middleton Road Morden SM4 6RW |
Company Name | LTA Claims Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW |
Company Name | James Firebrace Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Orwell Road Norwich Norfolk NR2 2ND |
Company Name | Arkbell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | 4 days (Resigned 10 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Suite 200c 58 Peregrine Road Hainault Ilford IG6 3SZ |
Company Name | Andrew Kaye Catering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
Company Name | Waller Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 15 The Broadway Woodford Green Essex IG8 0HL |
Company Name | BOYD & Boyd Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5 Fisher Street Carlisle Cumbria CA3 8RR |
Company Name | AAA Vending Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Beke Lodge Beke Hall Chase North Rayleigh Essex SS6 9EZ |
Company Name | Platinum Windows & Conservatories Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 31 Bembridge Netley Abbey Southampton Hampshire SO31 5PN |
Company Name | Eastgate Dental Practice Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 - 4 Eastgate Court High Street Rochester Kent ME1 1EU |
Company Name | Horner Salus Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 51-53 Mount Pleasant Farringdon London WC1X 0AE |
Company Name | Hessel Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU |
Company Name | Simon Fields Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6 Burnwood Drive Wollaton Nottingham NG8 2DJ |
Company Name | JVP Surgery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 9 Beckett Avenue Kenley Surrey CR8 5LT |
Company Name | Edwards Ecological And Data Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Greens Court West Street Midhurst West Sussex GU29 9NQ |
Company Name | Girling Jones Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Winslade House Winslade Park, Manor Drive Clyst St Mary Exeter Devon EX5 1FY |
Company Name | IQ Wealth Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Court The Street Charmouth Dorset DT6 6PE |
Company Name | Shenzhen Electronics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 4-10 College Road Harrow Middlesex HA1 1BE |
Company Name | Crown Mansions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 245 Croydon Road Beckenham Kent BR3 3PS |
Company Name | AGR Builders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 27a Green Lane Green Lane Northwood HA6 2PX |
Company Name | Lo Roche Business Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5 Scrub Lane Benfleet SS7 2JA |
Company Name | Highlight Express International Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 88 Hay Lane London NW9 0LG |
Company Name | Chiltz Creative Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 63 Fosse Way Syston Leicestershire LE7 1NF |
Company Name | Gh Pizzas Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Boston House Suite L4 & L5, Boston House 69-75 Boston Manor Road Brentford TW8 9JJ |
Company Name | The Wight Pub Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The House On The Marsh Quay Lane Brading Sandown PO36 0BD |
Company Name | Friar Tuck Outdoors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 02 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 37 Folly Farm Kingsclere Road Ramsdell Tadley RG26 5GJ |
Company Name | Ebamed Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Oakwood Longtown Carlisle Cumbria CA6 5SZ |
Company Name | Rl Novel Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Sk Sys Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2 Tower House Hoddesdon Herts. EN11 8UR |
Company Name | George Cursons Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 22-26 Bank Street Herne Bay CT6 5EA |
Company Name | Clacton Dental Care Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Oak House Reeds Crescent Watford WD24 4PH |
Company Name | Willow London Living Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 45 Brockley Rise Forest Hill London SE23 1JG |
Company Name | Metafit Training Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Avaland House 110 London Road Apsley Hemel Hempstead Hertfordshire HP3 9SD |
Company Name | Kingmaker Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 27 Mortimer St London W1T 3BL |
Company Name | Cf-Tech Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 59 Nichol Road Chandler'S Ford Eastleigh Hampshire SO53 5AX |
Company Name | Clinical Development Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | M Johnson Funeral Directors Independent Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 56 Sandy Lane Fair Oak Eastleigh Hampshire SO50 8GB |
Company Name | MONA Lisa Smiles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 12 December 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6 Homer Street Marylebone London W1H 4NT |
Company Name | Cornwell Dunnett Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Tower Cottage Church Lane Shottisham Woodbridge Suffolk IP12 3HG |
Company Name | Approved Roofing & Property Maintenance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Dutton House 59 Fleece Road Long Ditton Surbiton Surrey KT6 5JR |
Company Name | Joe Miller L.D.C. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ |
Company Name | Colwell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 15 The Broadway Woodford Green Essex IG8 0HL |
Company Name | Surrey Obesity Service Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Cottars St Leonards Hill Windsor Berkshire SL4 4AL |
Company Name | Bridget Adler Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Greens Court West Street Midhurst West Sussex GU29 9NQ |
Company Name | Eminence Recruitment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor Office Wolfe Westerham Garage 190 London Road Westerham Kent TN16 2DJ |
Company Name | Sinisi Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Shequira Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | Choice Tool & Plant Hire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 10a Lyon Way Greenford Middlesex UB6 0BN |
Company Name | N.M. 1974 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Sparcells Pharma Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Sparcells Pharmacy Midwinter Close Peatmoor Swindon SN5 5AN |
Company Name | NK2N Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Office 1 21 Hatherton Street Walsall WS4 2LA |
Company Name | Georgehenry Heating Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Coach House Unit 42 St Marys Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU |
Company Name | Tyre Reclaim Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Suite 215, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE |
Company Name | Play Deep Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor 4 Tabernacle Street London EC2A 4LU |
Company Name | One Harley Street Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 11 Whitelands Crescent London SW18 5QY |
Company Name | The Commercial Flooring Company (Midlands) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Coach House, Dovecote Court Pingle Lane Potters Marston Leicester LE9 3JR |
Company Name | Home Grown Hot Rods & Restorations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 6 Britannia Business Park Comet Way Southend-On-Sea Essex SS2 6GE |
Company Name | Advance Continuing Education London Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 27 Mortimer Street London W1T 3BL |
Company Name | Bramble Signs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Riverside House Todmanhaw Lane Wigglesworth Skipton North Yorkshire BD23 4RQ |
Company Name | KUBE Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 128 Ebury Street London SW1W 9QQ |
Company Name | WP Sales Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Beke Lodge Beke Hall Chase North Rayleigh Essex SS6 9EZ |
Company Name | Inspire Management Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 83 High Street Chesham Bucks. HP5 1DE |
Company Name | Inspire (Kilburn) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 83 High Street Chesham Bucks. HP5 1DE |
Company Name | Countlite Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2011 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 30 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4 Chichele Road Cricklewood London NW2 3DA |
Company Name | Marcel's Parcels Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Rdp Newmans Llp 373-375 Station Road Harrow HA1 2AW |
Company Name | Mr A Nota Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 310 Harrow Road Wembley Middlesex HA9 6LL |
Company Name | Universal Quality Professionals Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 486 Howlands Welwyn Garden City Hertfordshire AL7 4HA |
Company Name | H4C Real Estate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Heather Close Farnham Surrey GU9 8SD |
Company Name | Laparoscopic Surgery London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 76 Mortlake Road Kew Richmond Surrey TW9 4AS |
Company Name | The Warren Residential Lodge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Palmer Riley & Co. 1st Floor Unit E2, Fareham Heights, Standard Way Fareham Hampshire PO16 8XT |
Company Name | BRZ Builders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 38 The Fairway Northwood Middlesex HA6 3DY |
Company Name | PGCS Management Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Coastal Signs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 11 Blenheim Close Pysons Road Industrial Estate Broadstairs Kent CT10 2YF |
Company Name | JBS Pharma Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 175 Uxbridge Road Shepherds Bush London W12 9RA |
Company Name | AVCH Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Company Name | S.R.Legal & Financial Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH |
Company Name | Al Salam Travel Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 15c Cambridge Gardens London NW6 5AY |
Company Name | Autosport Logistical Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 44 Parkhill Road Kingstown Industrial Estate Carlisle Cumbria CA3 0EX |
Company Name | SSMW Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 63 Fosse Way Syston Leicestershire LE7 1NF |
Company Name | Pathway Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 156 High Road Beeston Nottingham NG9 2LN |
Company Name | T F P Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
Company Name | Greater London Cradles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 12 The Metropolitan Centre Derby Rd Greenford UB6 8UJ |
Company Name | One One Media Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 63 Fosse Way Syston Leicestershire LE7 1NF |
Company Name | Sukhchain Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Kalamu House 11 Coldbath Square London EC1R 5HL |
Company Name | The Calibre Setting Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Tattoo Shed Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Cranbrook 22 Newell Road Hemel Hempstead Hertfordshire HP3 9PD |
Company Name | Rediscovered Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 10 Volpe Close Grange Park Swindon SN5 6BS |
Company Name | Angelos Epithemiou Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Avaland House 110 London Road, Apsley Hemel Hempstread Herts. HP3 9SD |
Company Name | Robinsons Landscape Construction Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Town House 114-116 Fore Street Hertford Herts SG14 1AJ |
Company Name | Melsel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 11 Sunnyhill House 3 - 7 Sunnyhill Road London SW16 2UG |
Company Name | Pure Renewables Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 14d Innovation Drive Hull HU5 1SG |
Company Name | Grevitt's Cleaning Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 8 Waverley Avenue Basingstoke RG21 3JN |
Company Name | ETON (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 83 High Street Chesham Buckinghamshire HP5 1DE |
Company Name | Claire Nightingale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Rosehill New Barn Lane Cheltenham GL52 3LZ Wales |
Company Name | Equigrow Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Cattlegate Farm Cattlegate Road Enfield Middlesex EN2 8AU |
Company Name | ESB Recruitment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 63 Fosse Way Syston Leicestershire LE7 1NF |
Company Name | Scarless Surgery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Nicole London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 4-10 College Road Harrow Middlesex HA1 1BE |
Company Name | East Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Fairypink Productions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 19 Segars Lane Segars Lane Southport PR8 3HT |
Company Name | Firecraft West London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 10 College Road Harrow Middlesex HA1 1BE |
Company Name | Training Outsource Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 27 Alfred Road Kingston Upon Thames Surrey KT1 2UA |
Company Name | Mini-Mx Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 8 8 Spoonbill Way Ub4 9tw Hayes Middlesex UB4 9TW |
Company Name | Camden Carpenters Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 23 Kiln Place Kentish Town London NW5 4AJ |
Company Name | Asl Brickwork Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 27 Old Gloucester Street London WC1N 3AX |
Company Name | Griffin Development Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Court The Street Charmouth Dorset DT6 6PE |
Company Name | Elite Commodities Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | EU Dealers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2 Tower House Hoddesdon Herts. EN11 8UR |
Company Name | Regency Healthcare (NW) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Laurels Bankside Lane Bacup Lancashire OL13 8GT |
Company Name | Delta Global Source Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit H Whiteacres Whetstone Leicester LE8 6ZG |
Company Name | Harrivia Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Helexan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Samara And Co, Unit 102, Metroline House 118-122 College Road Harrow HA1 1BQ |
Company Name | Classic Rock Tours (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 22-26 Bank Street Herne Bay CT6 5EA |
Company Name | Jennings Orthopaedics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2 St Marys Road Tonbridge Kent TN9 2LB |
Company Name | Holzhaus UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 650 Anlaby Road Hull HU3 6UU |
Company Name | Lf Music Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 21 Hillersdon Avenue Edgware HA8 7SG |
Company Name | Tong Wong Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2 North Road Clowne Chesterfield S43 4PF |
Company Name | Dushan Marketing Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 52a Spring Grove Road Hounslow TW3 4BN |
Company Name | Pathpoint Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 28 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 245 Croydon Road Beckenham Kent BR3 3PS |
Company Name | Pathcrest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2011 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 13 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Djh Mitten Clarke St George'S House 56 Peter Street Manchester M2 3NQ |
Company Name | Southampton Assessment And Study Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unity 12 9-19 Rose Road Southampton Hampshire SO14 6TE |
Company Name | Shengye Business & Financial Management Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2 Lime Grove Silsoe Bedford MK45 4GB |
Company Name | Lloyd Park Nursing Home Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 70-72 Victoria Road Ruislip Middlesex HA4 0AH |
Company Name | Misty Wealth Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 46 Chessel Avenue Bitterne Southampton Hampshire SO19 4DX |
Company Name | A And C Music Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 12 Westway Business Centre Marksbury Bath BA2 9HN |
Company Name | ALDE Valley Spring Festival Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address White House Farm Great Glemham Saxmundham Suffolk IP17 1LS |
Company Name | Theatre Studio Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4 Keynsham Street Cheltenham Gloucestershire GL52 6EJ Wales |
Company Name | Elizabeth Bowman Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Fourteen Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | SRI Gadikoppula Ortho Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 142 Hanging Hill Lane Hutton Brentwood Essex CM13 2HG |
Company Name | GAIL Khan Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5 Greengate Head Sowood Halifax West Yorkshire HX4 9LA |
Company Name | Kr Apparel Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Avaland House 110 London Road, Apsley Hemel Hempstead Herts. HP3 9SD |
Company Name | Castle Hill Dental Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1c Tilehurst Road Reading Berkshire RG1 7TW |
Company Name | McMurdie Heating & Energy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 70-72 Victoria Road Ruislip Middlesex HA4 0AH |
Company Name | Fame Property Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3 Upper Lattimore Road St. Albans Hertfordshire AL1 3UD |
Company Name | Carthy's Plumbing & Heating Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Eppingdene Farm Buildings Ivy Chimneys Epping Essex CM16 4EL |
Company Name | Finexys Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Avaland House 110 London Road, Apsley Hemel Hempstead Hertfordshire HP3 9SD |
Company Name | L H F Bulk Haulage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 106-108 Reddish Lane Manchester M18 7JL |
Company Name | Amspeed Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3 Hampstead West 224 Iverson Road London NW6 2HX |
Company Name | Brockley Flooring Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 10a High Street Chislehurst Kent BR7 5AN |
Company Name | TAC Trading (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | Global Services And Maintenance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 8 Overton Road Holles House London SW9 7AP |
Company Name | Dr G R Smith Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Time Asset Commodity Tradings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | RYAN And Walsh Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Laingsmead Farm Steeple Road Mayland Essex (Ess) CM3 6BB |
Company Name | Dental Dynamix Imaging Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Sturdee House, 90a Sturdee Avenue Gillingham ME7 2HN |
Company Name | Drinks Cc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 4-10 College Road Harrow Middlesex HA1 1BE |
Company Name | Felix Leisure Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Integra Advisers Llp 1 Westleigh Hall Wakefield Road Denby Dale Huddersfield HD8 8QJ |
Company Name | One Two Sound Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Fitool Hedge Farm Bayleys Lane Wilmington Polegate BN26 6RT |
Company Name | M & M Installations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
Company Name | Mobile Auto Repairs (Laleham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | R J (Transport) Refrigeration Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 70 72 Victoria Road Ruislip Middlesex HA4 0AH |
Company Name | Mohamedali Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 70-72 Victoria Road Ruislip Middlesex HA4 0AH |
Company Name | Safedon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Polyco Healthline South Fen Road Bourne PE10 0DN |
Company Name | Market Cafe London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 55 Loudoun Road London NW8 0DL |
Company Name | IAN George (Funerals) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4 Keynsham Street Cheltenham Gloucestershire GL52 6EJ Wales |
Company Name | Fazlin 2020 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 70 Pennard Road London W12 8DS |
Company Name | Saadi Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 21 De Vere Gardens De Vere Gardens London W8 5AN |
Company Name | Student Shopping UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Robert A Harris & Co, Business And Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX |
Company Name | Chrogean Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Highland House Mayflower Close Chandler'S Ford Eastleigh Hampshire SO53 4AR |
Company Name | Federal Property Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE |
Company Name | Cafe Sol Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Avaland House 110 London Road Apsley Hemel Hempstead Hertfordshire HP3 9SD |
Company Name | J E Williamson Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 9 The Gateways Goffs Oak Waltham Cross EN7 6SU |
Company Name | Nam & Kan Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Danesbury House 49 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | Ganesh Is Fresh Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 28 Glengall Road London SE15 6NN |
Company Name | Aurator Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Sopwith Crescent Wickford Essex SS11 8YU |
Company Name | The Old Station Inn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 12 Westway Business Centre Marksbury Bath BA2 9HN |
Company Name | LSB Carpentry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Meadway Dunstable Bedfordshire LU6 3JT |
Company Name | The Dentist Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Beechwood Ounty John Lane Stourbridge West Midlands DY8 2RG |
Company Name | G & T Marketing Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6 Exeter Close Bitterne Southampton Hampshire SO18 2EF |
Company Name | YB Marketing & Event Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 81 Cranley Gardens London N10 3AB |
Company Name | Commercial Pressure Cleaning Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge TN11 9BH |
Company Name | Unifruit Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 155 High Street Rickmansworth Hertfordshire WD3 1AR |
Company Name | Giulio's Italian Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Mayfair House 46 Boulevard Weston-Super-Mare BS23 1NF |
Company Name | Mark Gent Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Harrison House Sheep Walk Langford Road Biggleswade SG18 9RB |
Company Name | Costar Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 64 Belmont Lane Stanmore Middlesex HA7 2PZ |
Company Name | Starling Distribution Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 18 Roneo Corner Hornchurch RM12 4TN |
Company Name | Warwicka Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 71 Warwick Way London SW1V 1QR |
Company Name | Future Tec Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 140 Rayne Road Braintree Essex CM7 2QR |
Company Name | Brian Stevens Classic Cars Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit4 The Meadows Plough Lane Hazeley Lea Hartley Wintney Hook Hampshire RG27 8ND |
Company Name | FSE Computerworld Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 70-72 Victoria Road Ruislip Middlesex HA4 0AH |
Company Name | One Healthsource Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Greens Court West Street Midhurst West Sussex GU29 9NQ |
Company Name | Static 555 Security Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | The Sorrel Horse Shottisham Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 8 Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL |
Company Name | Metwork (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3 Manchester Park Tewkesbury Road Cheltenham GL51 9EJ Wales |
Company Name | Clark Facade Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Willows New Road Wennington Rainham Essex RM13 9ED |
Company Name | Smilemore Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Rosehill New Barn Lane Cheltenham GL52 3LZ Wales |
Company Name | BAZ Trading And Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 2 Bridge House Chamberlayne Road Kensal Rise London NW10 3NR |
Company Name | Rhino UK Bootliners Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 63 Fosse Way Syston Leicestershire LE7 1NF |
Company Name | Fallowfields Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE |
Company Name | JSG Metals Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Company Name | Riyaa Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 9 Turner Close Wembley Middlesex HA0 2XT |
Company Name | Charan Promotions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 15 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD |
Company Name | Drove Lea Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Palmer Riley & Co. 1st Floor Unit E2, Fareham Heights, Standard Way Fareham Hampshire PO16 8XT |
Company Name | London Drain Clear Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Culgaith Gardens Enfield Middlesex EN2 7PE |
Company Name | Stuart Humphreys Carpentry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 19 Godden Road Snodland Kent ME6 5HF |
Company Name | R. U. P. O. S. H. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Deaville Construction (Oldham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 106-108 Reddish Lane Manchester M18 7JL |
Company Name | Local Counselling Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address St Christophers House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT |
Company Name | Spearbond Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 27a Green Lane Northwood HA6 2PX |
Company Name | Bar Solo Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Heather Glen Ainstable Carlisle Cumbria CA4 9QQ |
Company Name | Ethos Construction London Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 83 High Street Chesham Buckinghamshire HP5 1DE |
Company Name | Bust-A-Gut Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Avaland House 110 London Road, Apsley Hemel Hempstead Hertfordshire HP3 9SD |
Company Name | Project Hairdressing Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Court Lane Skipton North Yorkshire BD23 1DD |
Company Name | Tariq Miskry Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Corbyco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Ocg Accountants Biz Hub Tees Valley Coxwold Way Belasis Hall Technology Park Billingham TS23 4EA |
Company Name | Balerno Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 43 Meadway Waterlooville PO7 7QJ |
Company Name | Bonum Contemporary Construction Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 9 Creek Mill Way Dartford DA1 2FA |
Company Name | Chartmedia Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 02 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 25 Balham High Road London SW12 9AL |
Company Name | Herbert & Co Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2011 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 12 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ |
Company Name | L & E Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | East Yorkshire Farms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Rotsea Carr Farm Rotsea Cranswick Driffield East Yorkshire YO25 9QG |
Company Name | P And C Landscapes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ |
Company Name | The Strategic Centre Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Strategic Centre Office No. 154 The Charter House Uxbridge UB8 1GJ |
Company Name | Trilbys (Hampshire) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Highland House Mayflower Close Chandler'S Ford Eastleigh Hampshire SO53 4AR |
Company Name | Centre For Aesthetic Periodontics & Implantology Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Rosehill New Barn Lane Cheltenham GL52 3LZ Wales |
Company Name | Nk Management (Chatham) Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 61 Boundary Road Chatham Kent ME4 6TU |
Company Name | James Bridge Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
Company Name | Pineridge Builders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | SMH Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 12 Laburnum Walk Abergavenny Monmouthshire NP7 5JX Wales |
Company Name | 2000 Test Equipment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 33a Gatling Road London SE2 0RE |
Company Name | Just Prestige Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Foundry Park Lows Lane Stanton-By-Dale Ilkeston DE7 4QU |
Company Name | Summer Camp Music Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 99 Northdown Park Road Margate Kent CT9 2TU |
Company Name | The Fine Tea Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2 Tower House Hoddesdon Herts. EN11 8UR |
Company Name | John Henry Interiors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 106-108 Reddish Lane Manchester M18 7JL |
Company Name | Ecograss Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE |
Company Name | RMN Investments UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 619 Cranbrook Road Ilford IG2 6SU |
Company Name | APR Investments (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 4-10 College Road Harrow Middlesex HA1 1BE |
Company Name | Chrissie Yu Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Adam Andrusier Autographs Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Company Name | 68 Auto Performance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 33 Short Walk Butley Woodbridge Suffolk IP12 3NU |
Company Name | D C W Boat Repairs Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Palmer Riley & Co. 1st Floor Unit E2, Fareham Heights, Standard Way Fareham Hampshire PO16 8XT |
Company Name | Bird In A Biplane Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP |
Company Name | Pulse Invoice Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Grosvenor Basing View Basingstoke Hampshire RG21 4HG |
Company Name | J Young Fuels Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Coal Wharf Maisemore Gloucester GL2 8ES Wales |
Company Name | Landmark (Woodmansey) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Kingfisher Court Plaxton Bridge Woodmansey Beverley HU17 0RT |
Company Name | Stephen Keevil Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS |
Company Name | C&S Flooring And Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ |
Company Name | SLD Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
Company Name | Blue Sky Consultancy Services (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 48 Stradbroke Grove Buckhurst Hill IG9 5PF |
Company Name | Ironic Name Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Avaland House 110 London Road, Apsley Hemel Hempstead Herts. HP3 9SD |
Company Name | Fitzpatrick Fuels Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 106-108 Reddish Lane Manchester M18 7JL |
Company Name | V. R. Raj & Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O J & S Associates 52a Spring Grove Road Hounslow TW3 4BN |
Company Name | Electrical Services Yorkshire Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 148 Castleford Road Normanton WF6 2EP |
Company Name | 1st Class Linen Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 10 White Road Charfleets Industrial Estate Canvey Island SS8 0PQ |
Company Name | LLS Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 70 Tudor Road Hampton Middlesex TW12 2NF |
Company Name | Little Birdbush Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Units 1&2 Armstrong Court Armstrong Way Yate Bristol BS37 5NG |
Company Name | Ragstar (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 32 Campion Walk Leicester LE4 0PD |
Company Name | Elloughton News Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 53 Main Street Elloughton Brough East Yorkshire HU15 1JP |
Company Name | Alphabase Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 10 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54 Evering Road London N16 7SR |
Company Name | J. Russell (Trading) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2011 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 25 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 10 College Road Harrow Middlesex HA1 1BE |
Company Name | Seyoki Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 8 Petersfield Business Park Bedford Road Petersfield Hants GU32 3QA |
Company Name | Mitchell Lighting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ |
Company Name | Tigers Eye (Manchester) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 806/808 Hyde Road Gorton Manchester M18 7JD |
Company Name | Bassline Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 25 Bassett Green Close Southampton SO16 3QQ |
Company Name | Alphamode Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2011 (same day as company formation) |
Appointment Duration | 3 days (Resigned 13 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Poplar Farm Rimswell Withernsea East Yorkshire HU19 2BZ |
Company Name | Hy-Ho Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 140 Rayne Road Braintree Essex CM7 2QR |
Company Name | Guardson Hardware (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 140 Rayne Road Braintree Essex CM7 2QR |
Company Name | Melinda Property Investments 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 9 Park Place Newdigate Road Harefield Middlesex UB9 6EJ |
Company Name | Kayak Plumbing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU |
Company Name | Bramerton Condiments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 25 Farringdon Street London EC4A 4AB |
Company Name | Arnold Brooklyn & Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 310 Harrow Road Wembley Middlesex HA9 6LL |
Company Name | Highfield (S.E.) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 22-26 Bank Street Herne Bay CT6 5EA |
Company Name | Padron Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 13 Harrow Place London E1 7DB |
Company Name | Epic Pipework Installation Co Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 140 Rayne Road Braintree Essex CM7 2QR |
Company Name | Epic Project Holdings Co Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 140 Rayne Road Braintree Essex CM7 2QR |
Company Name | Epic Gas Purging Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 140 Rayne Road Braintree Essex CM7 2QR |
Company Name | Parry Cohen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 18 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 146 New London Road Chelmsford CM2 0AW |
Company Name | Eversley Felix Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6 Bruce Grove Tottenham London N17 6RA |
Company Name | EURO Boot Camp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Petersfield Great Easton Dunmow CM6 2HG |
Company Name | Iglobal Industries Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 145 Churchill Avenue Lakeview Northampton NN3 6PF |
Company Name | Innovare Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 10th Floor, Southern House Wellesley Grove Croydon CR0 1XG |
Company Name | Orbit Asset Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 22 Bruton Street Mayfair London W1J 6QE |
Company Name | Chilli Events Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6 Woodville Court Hempstead Road Watford Herts. WD17 4LD |
Company Name | Redpanda Fulfilment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 2, Globe Park First Avenue Marlow SL7 1YA |
Company Name | Mental Health London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Company Name | Miss Party Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU |
Company Name | Amtico Flooring Installations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 12 Balham High Road London SW12 9AZ |
Company Name | The 500 Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
Company Name | ECS Climate Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Home Mead Cottage North Street Fontmell Magna Shaftesbury Dorset SP7 0NS |
Company Name | Swiftplan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2011 (same day as company formation) |
Appointment Duration | 2 months (Resigned 03 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | Swiftprint Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2011 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 13 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ |
Company Name | Swift-Lite International Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2011 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 18 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 28 Wilton Road Bexhill-On-Sea East Sussex TN40 1EZ |
Company Name | Excelbet Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 16 Royston Avenue Wallington Surrey SM6 8HY |
Company Name | The Star Willerby Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 67 Main Street Willerby Hull HU10 6BY |
Company Name | Ferrari Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 92 Murray Road London W5 4DA |
Company Name | Startec Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 64 Belmont Lane Stanmore Middlesex HA7 2PZ |
Company Name | Focus Services (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Taxassist Accountants, Screenworks, Office 218 22 Highbury Grove London N5 2EF |
Company Name | BMN Electrical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 30 Parsonage Street Isle Of Dogs London E14 3DB |
Company Name | 4Ensicmed Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 20 Peterborough Road Harrow HA1 2BQ |
Company Name | Rob Jenner Landscapes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 42 Normandy Avenue Beverley North Humberside HU17 8PE |
Company Name | Eel Productions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 46-54 High Street Ingatestone Essex CM4 9DW |
Company Name | S B Services Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit B8, Bridge House, Britannia Enterprise Centre Waterworks Road Hastings East Sussex TN34 1RT |
Company Name | Ansana Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Orchard Ashmead Drive Denham Uxbridge UB9 5BA |
Company Name | Brandvine Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Company Name | Red Dot Jewels Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 201 Marsh Road Pinner HA5 5NE |
Company Name | Craig Goldsack Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | John Williams Financial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 High Street Thatcham Berks. RG19 3JG |
Company Name | C C Gardens Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 38 The Fairway Northwood Middlesex HA6 3DY |
Company Name | Thermo-Floor UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 63 Fosse Way Syston Leicestershire LE7 1NF |
Company Name | Beauchamp And Bird Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Suite 114 Thames Enterprise Centre Thames Industrial Park East Tilbury Essex RM18 8RH |
Company Name | Penylan Plumbing & Heating Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 15 Vanguard Way Cardiff CF24 5PJ Wales |
Company Name | The Empowerment Collective Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 140 Rayne Road Braintree Essex CM7 2QR |
Company Name | Bluebird Airways Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 14 Queen Square Bath BA1 2HN |
Company Name | Sunshine Learning (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 20 Peterborough Road Harrow Middlesex HA1 2BQ |
Company Name | Haloumiere Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 High Street Thatcham Berks. RG19 3JG |
Company Name | Stuart Armstrong & Co (Scunthorpe) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 25 Wells Street Scunthorpe North Lincolnshire DN15 6HL |
Company Name | Brewer Wallace Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2 Parliament Street Hull East Yorkshire HU1 2AP |
Company Name | K3 Property Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 70-72 Victoria Road Ruislip Middlesex HA4 0AH |
Company Name | Most Valuable Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 4-10 College Road Harrow Middlesex HA1 1BE |
Company Name | O'Hagan Civils Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | NBK Architects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6 Bruce Grove Tottenham London N17 6RA |
Company Name | B Walker Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 42 The Coach House St Mary'S Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU |
Company Name | Elite Barbers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 12 Wilsmere Drive Harrow Weald Middlesex HA3 6BJ |
Company Name | Mayfair Wealth Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Paul Richman Pathology Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU |
Company Name | Jay Foods Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 152 Cranford Lane Hounslow TW5 9HE |
Company Name | P & Lg Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 782 Green Lane Dagenham RM8 1YT |
Company Name | S Eggins Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 7 St John'S Close Aldwick PO21 5RX |
Company Name | KMR Haulage Essex Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Old Barn Hawkspur Green Little Bardfield Braintree Essex CM7 4SH |
Company Name | R.T. Cooper Transport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Old Barn Hawkspur Green Little Bardfield Braintree Essex CM7 4SH |
Company Name | Helen Whitehouse Hairdressing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ |
Company Name | Parallon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Acre House 11/15 William Road London NW1 3ER |
Company Name | Cover Film Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA |
Company Name | JJ Heritage Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 26 Wellfields Loughton Essex IG10 1NX |
Company Name | Crouchfields Works Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 140 Rayne Road Braintree Essex CM7 2QR |
Company Name | It Direct Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Avaland House 110 London Road Apsley Hemel Hempstead Hertfordshire HP3 9SD |
Company Name | Heard And Seen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Greens Court West Street Midhurst West Sussex GU29 9NQ |
Company Name | Lee Utilities Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4 Capricorn Centre Cranes Farm Road Basildon SS14 3JJ |
Company Name | Fresh Hands Recruitment Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Cart Lodge Hyde Hall Farm Buntingford SG9 0RU |
Company Name | C S Aluminium Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Simon Wright Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5 Ancient House Mews Church Street Woodbridge Suffolk IP12 1DH |
Company Name | DP & Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 10a High Street Chislehurst Kent BR7 5AN |
Company Name | Federico Beauty Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | Dimensional Form Studio Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Greens Court West Street Midhurst West Sussex GU29 9NQ |
Company Name | JM Associates (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 23a Craven Terrace London W2 3QH |
Company Name | Hungry Monsters Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ |
Company Name | Orion Business Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 140 Rayne Road Braintree Essex CM7 2QR |
Company Name | Exhibition Hotel (York) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Exhibition Hotel 19 Bootham York YO30 7BW |
Company Name | 72 Canning Street Management Co Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 72 Canning Street Liverpool L8 7NR |
Company Name | Viscount Wealth Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Sunnyside Studio Thames View Langdon Hills Basildon Essex SS16 5LN |
Company Name | Eagle Mot Centre Morden Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 12 Wilsmere Drive Harrow Weald Harrow Middlesex HA3 6BJ |
Company Name | Censuswide Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 12-14 Berry Street London EC1V 0AU |
Company Name | Age Aviation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Hillside 55 Rectory Grove Leigh-On-Sea SS9 2HA |
Company Name | Value Investing Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 3 Gateway Mews Ringway Bounds Green London N11 2UT |
Company Name | JDM Developments (Essex) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Office 6 251-255 Church Road Benfleet Essex SS7 4QP |
Company Name | Vector Leasing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Company Name | AAYU Senses Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 494 Caledonian Road Caledonian Road London N7 9RP |
Company Name | Everitt And Jones Joinery Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 206 Endeavour House Wrest Park Silsoe Bedford MK45 4HS |
Company Name | MBP Projects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 12 Blower Close Rayleigh Essex SS6 8HW |
Company Name | Rayleigh Food & Wine Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 278 Langham Road London N15 3NP |
Company Name | Sheila Granger Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Riplingham House Westoby Lane Riplingham East Riding Of Yorkshire HU20 3XT |
Company Name | Camtyres Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Cumulus Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Office 6 251-255 Church Road Benfleet Essex SS7 4QP |
Company Name | Eskays Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 34 Bellfield Avenue Harrow Middlesex HA3 6SX |
Company Name | Feizor Refreshments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Home Barn Feizor Austwick Lancaster LA2 8DF |
Company Name | DR. Martyn Carter Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | MJM Design & Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Lyndum House 12-14 High Street Petersfield GU32 3JG |
Company Name | MIDA Loft Conversions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 42 The Coach House St. Mary'S Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU |
Company Name | Plutus And Minerva Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Medlock Carpentry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 106-108 Reddish Lane Manchester M18 7JL |
Company Name | NEIL Savjani Wealth Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2 Merus Court Meridian Business Park Leicester Leicestershire LE19 1RJ |
Company Name | Boher Architecture Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Greens Court West Street Midhurst West Sussex GU29 9NQ |
Company Name | Queenswood Property Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 59 Fleece Road Long Ditton Surbiton Surrey KT6 5JR |
Company Name | Smart Fish Bar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD |
Company Name | D W I Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 15 The Broadway Woodford Green Essex IG8 0HL |
Company Name | Antica Roma Restaurant Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Cumberland House 24-28 Baxter Avenue Southend-On-Sea SS2 6HZ |
Company Name | Bird Hospitality Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3 Westbourne Terrace Lancaster Gate London W2 3UL |
Company Name | Simmonds Saws Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Streels Lane Ebernoe Nr Petworth West Sussex GU28 9LH |
Company Name | Sb Dental Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 83 High Street Chesham Bucks. HP5 1DE |
Company Name | T. A. Bartlett (Pallets) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 130 Thearne Lane Thearne Beverley East Yorkshire HU17 0SF |
Company Name | ROK Electrics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3 Whitfield Close Haslemere Surrey GU27 1DZ |
Company Name | Environmental Catalytic Recycling Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | The Fabric Shop (Ramsgate) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3 High Street St Lawrence Ramsgate Kent CT11 0QL |
Company Name | H R Architectural Consultants Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2012 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 10 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 83 High Street Chesham Buckinghamshire HP5 1DE |
Company Name | Emperor Business (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 103 The Greenway Colindale London NW9 5AR |
Company Name | G Rutledge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 10a High Street Chislehurst Kent BR7 5AN |
Company Name | S H L Property Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 70-72 Victoria Road Ruislip Middlesex HA4 0AH |
Company Name | Colourchange (Upvc) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 16 Broad Street Eye Suffolk IP23 7AF |
Company Name | Dream Smiles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 43 Archers Road Southampton Hampshire SO15 2NF |
Company Name | Archplan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2012 (same day as company formation) |
Appointment Duration | 6 days (Resigned 12 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Bentley House 4 Templar View Etton Beverley East Yorkshire HU17 7FG |
Company Name | Mayhem Paintball Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 140 Rayne Road Braintree Essex CM7 2QR |
Company Name | Magins Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW |
Company Name | Archlodge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2012 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 26 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Annexe, Minerva House Bordyke Tonbridge Kent TN9 1NR |
Company Name | Archridge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | Raspberry Software Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 12a Deben Mill Business Centre Old Maltings Approach Melton Woodbridge IP12 1BL |
Company Name | Garrett & Son (Building Services) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 140 Rayne Road Braintree Essex CM7 2QR |
Company Name | Parker Payne Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 5 Orion Business Centre Wide Lane Southampton Hampshire SO18 2HJ |
Company Name | MRK 1 Property Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 42 The Coach House St Mary'S Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU |
Company Name | Direct Interiors Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5 White Oak Square London Road Swanley Kent BR8 7AG |
Company Name | Central Watch Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address China Works Black Prince Road London SE1 7SJ |
Company Name | Working Class Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 7 Amwell View 591a New North Road Hainault Essex IG6 3TA |
Company Name | Mascot Powder Coating Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Pera Business Park M03 Tower Building Nottingham Road Melton Mowbray LE13 0PB |
Company Name | Druce Estate & Letting Agents Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3 High Street Leiston IP16 4EL |
Company Name | PETE Hughes Vehicle Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Mere Garage Winterton Road Winteringham Scunthorpe DN15 9LX |
Company Name | A. Kapllaj Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 53 Mark Road London N22 6PX |
Company Name | Profusion Exhausts Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 8 Coln Industrial Estate Old Bath Road Colnbrook Slough Berkshire SL3 0NJ |
Company Name | IB Microscopes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 6, The School House St. Mary'S Business Centre, 66-70 Bourne Road Bexley Kent DA5 1LU |
Company Name | JEDS Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 206 Endeavour House Wrest Park Silsoe Bedfordshire MK45 4HS |
Company Name | The Original Building Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ |
Company Name | Jonathan Smith Architects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 6 44-46 Danish Buildings High Street Hull HU1 1PS |
Company Name | Carthy's Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Eppingdene Farm Buildings Ivy Chimneys Epping Essex CM16 4EL |
Company Name | Corbett Mallinson Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Estuary Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Office 6 251-255 Church Road Benfleet Essex SS7 4QP |
Company Name | R & R Healthcare Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 70-72 Victoria Road Ruislip Middlesex HA4 0AH |
Company Name | EMMA Devereux Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Giant Vision Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Brinkley Middle Road Tiptoe Lymington SO41 6FX |
Company Name | RGP Dental Care Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2012 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 22 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 83 High Street Chesham Buckinghamshire HP5 1DE |
Company Name | Tososoza Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | Rob Freeman Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Rowan House North 1 The Professional Quarter Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG Wales |
Company Name | Giles Heilpern Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Ashleys Of Frinton Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 140 Rayne Road Braintree Essex CM7 2QR |
Company Name | Pedro61 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 106-108 Reddish Lane Manchester M18 7JL |
Company Name | Regalmark Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2012 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 16 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 691-693 Holloway Road London N19 5SE |
Company Name | Premier Programmes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2012 (same day as company formation) |
Appointment Duration | 3 months (Resigned 03 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 77 Tower View Shirley Croydon CR0 7PZ |
Company Name | Braerise (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2012 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 26 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 59 Selborne Gardens Perivale Greenford Middlesex UB6 7PD |
Company Name | A2B Trucking UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Green Group Warwick Road Maltby Rotherham S66 8EW |
Company Name | Forward Contracting (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 4 Courtney Commercial Business Park Courtney Street Hull HU8 7QF |
Company Name | Gemstone Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Grange Crowstone Road Westcliff-On-Sea SS0 8LQ |
Company Name | AHG Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 32 Chestnut Close Buckhurst Hill IG9 6EL |
Company Name | Rapid Environmental Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 High Street Thatcham Berks. RG19 3JG |
Company Name | Harding Osteopathy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 272 Gordon Avenue Camberley GU15 2NU |
Company Name | ADA & Ina Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 8 Cotton Road Wincheap Industrial Estate Canterbury Kent CT1 3RB |
Company Name | Raj Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 88 High Road Chigwell IG7 6PJ |
Company Name | By Walid Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Company Name | Gentian Events Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 15 The I O Centre Hearle Way Hatfield Hertfordshire AL10 9EW |
Company Name | Kellmed Sales Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Mey House Bridport Road Poundbury Dorset DT1 3QY |
Company Name | NOKO Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Advanced Interiors Midlands Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 63 Fosse Way Syston Leicestershire LE7 1NF |
Company Name | Bishop Building Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2012 (same day as company formation) |
Appointment Duration | 1 year (Resigned 24 May 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU |
Company Name | P.Q.I Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 106-108 Reddish Lane Manchester M18 7JL |
Company Name | David Maycox & Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 55 Church Hill Road East Barnet Barnet EN4 8SY |
Company Name | Rawlins Carpet & Flooring Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ |
Company Name | All Point Installations Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 70-72 Victoria Road Ruislip Middlesex HA4 0AH |
Company Name | Hartoms Fabrication And Engineering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 26-30 Theobald Street Borehamwood Herts. WD6 4SE |
Company Name | Kiranya Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Beke Lodge Beke Hall Chase North Rayleigh Essex SS6 9EZ |
Company Name | Priority Travel Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 4-10 College Road Harrow Middlesex HA1 1BE |
Company Name | B & E Grab Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | Whitehall It (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54 South Park Road Ilford Essex IG1 1SS |
Company Name | G P Engineering (North West) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6-8 Botanic Road Churchtown Southport Merseyside PR9 7NG |
Company Name | Maranello Innovation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4 Keynsham Street Cheltenham Gloucestershire GL52 6EJ Wales |
Company Name | Ethicaluniform.com Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Parently Park Bredbury Park Way Bredbury Park Industrial Estate Bredbury SK6 2SN |
Company Name | SAIG Medical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 29-31 Shoebury Road C/O McL Accountants Southend-On-Sea Essex SS1 3RP |
Company Name | Pledge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Beechwood Cottage Routh Beverley HU17 9SL |
Company Name | Jessica Wright Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 31 Grange Court Upper Park Loughton Essex IG10 4QY |
Company Name | Feirn Engines Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 140 Rayne Road Braintree Essex CM7 2QR |
Company Name | Julian's Furniture Recycling Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 46 Longlands Road Carlisle CA3 9AE |
Company Name | Sonnat Construction And Maintenance Co Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 70 Tudor Road Hampton Middlesex TW12 2NF |
Company Name | The Ivf Laboratory Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6-8 Botanic Road Southport PR9 7NG |
Company Name | A & A Fitness Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 3b Barton Park Industrial Estate Eastleigh Hampshire SO50 6RR |
Company Name | Legal Excel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 32 St. Johns Street Bedford MK42 0DH |
Company Name | South East Fencing Suppliers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Ooplah Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Avaland House 110 London Road, Apsley Hemel Hempstead Herts. HP3 9SD |
Company Name | Ranefield Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2012 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 10 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 83 High Street Chesham Buckinghamshire HP5 1DE |
Company Name | Ranebrook Windows Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2012 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 10 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 83 High Street Chesham Buckinghamshire HP5 1DE |
Company Name | Salters & Salters Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2012 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 20 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Ranecrest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2012 (same day as company formation) |
Appointment Duration | 1 month (Resigned 04 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 22 Chancery Lane London WC2A 1LS |
Company Name | Mead Professional Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2012 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 12 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Chislehurst Plumbing & Heating Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ |
Company Name | T Team Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Hermes House St. Johns Road Tunbridge Wells TN4 9UZ |
Company Name | th Civil Design Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5-6 Castle Buildings Station Road Llanfairfechan Conwy LL33 0AN Wales |
Company Name | Pad Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1c Springwood Industrial Estate Braintree CM7 2RF |
Company Name | Incorporated London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address A G Mead Ltd 4th Floor,Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Street PR UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 14, Canonbury Business Centre New North Road London N1 7BJ |
Company Name | The Vine Leigh Leisure Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | AA Kalaa Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 7 Cranborne Avenue Tolworth Surrey KT6 7JP |
Company Name | Savile Row Projects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 110 Golden Lane Golden Lane London EC1Y 0TG |
Company Name | Stewart Tucker Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | J J Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 26 Wellfields Loughton Essex IG10 1NX |
Company Name | Sterling Property Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 45 Hollywood Way Woodford Green Essex IG8 9LG |
Company Name | HDC Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2012 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 18 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | D.W. Smith & Co (1960) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 26 Wood Street Walthamstow London E17 3HT |
Company Name | One3Zero Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Avaland House 110 London Road Apsley Hemel Hempstead Herts HP3 9SD |
Company Name | Imperial Hotel (Dartford) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Wigham House 16-30 Wakering Road Barking Essex IG11 8PD |
Company Name | Ndidi Ekubia Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Bacchus Wine Cellar Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 25 Shoreditch High Street London E1 6PG |
Company Name | Joe Jamieson Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Waverley Road Weybridge Surrey KT13 8UT |
Company Name | Oakwood Inventories London Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 70-72 Victoria Road Ruislip Middlesex HA4 0AH |
Company Name | London UK Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU |
Company Name | Sally Hatcher Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Suite 1, First Floor 3 Jubilee Way Faversham ME13 8GD |
Company Name | Major Electrical Installations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 140 Rayne Road Braintree Essex CM7 2QR |
Company Name | Essex & London Roofing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Pearman Electrical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | 24 Hour Fitness Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Ags, Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH |
Company Name | Jeico 3 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Hatton House Church Lane Cheshunt Waltham Cross EN8 0DW |
Company Name | Tramar Import & Export Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Britannica House Arkesden Road Clavering Saffron Walden Essex CB11 4QU |
Company Name | Broom Plumbing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 8 Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL |
Company Name | Medicare Surrey Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Jolly And Co 450 Bath Road Longford Heathrow UB7 0EB |
Company Name | Dr Michael J Watts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | DWS Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ |
Company Name | Blue Sunflower Enterprises Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 43 Mitford Road London N19 4HJ |
Company Name | Heathrow Fencing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | Design & Clad Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 140 Rayne Road Braintree Essex CM7 2QR |
Company Name | Krishnan Kaur Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LD |
Company Name | Radiant Heating & Plumbing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 16 St. Jean Walk Tiptree Colchester CO5 0DJ |
Company Name | MYNX Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | Vivid Fox Media Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 93 Maney Hill Road Sutton Coldfield B72 1JT |
Company Name | Integrated Skills Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Suite 3a, Chapel Allerton House 114 Harrogate Road Leeds LS7 4NY |
Company Name | Ascenders Consulting Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 72 Cardigan Street Luton Bedfordshire LU1 1RR |
Company Name | Bryans Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 7 Alexander Road Quorn Loughborough Leicestershire LE12 8EQ |
Company Name | Gibbs Waste Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4 Thorp Close Binfield Bracknell RG42 5LQ |
Company Name | The Personal Touch Funeral Planning Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Allan Inez House 196 Acre Lane London SW2 5UL |
Company Name | Midday News Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 33 Blackstock Road London N4 2JF |
Company Name | Montague Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
Company Name | Raw Love Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 High Street Thatcham Berks. RG19 3JG |
Company Name | Hi Gloss Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 10 High Street Chislehurst BR7 5AN |
Company Name | Complete Retail Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Leconfield Parks House Leconfield Road Leconfield Beverley HU17 7LU |
Company Name | Circular Economics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 20 Peterborough Road Harrow Middlesex HA1 2BQ |
Company Name | Ellett Roofline Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 140 Rayne Road Braintree Essex CM7 2QR |
Company Name | Test Gear Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 10a High Street Chislehurst BR7 5AN |
Company Name | Verve Hair (Carlisle) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5 Fisher Street Carlisle Cumbria CA3 8RR |
Company Name | Liguori Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 River Bank East Molesey Surrey KT8 9BH |
Company Name | Seven Stars Media Corporation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Safar-Aly Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | MLS Contractors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ |
Company Name | P E H Quantity Surveying Partnership Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Jolly Good Films Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | Bowman Sculpture Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6 Duke Street London SW1Y 6BN |
Company Name | Belstar Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 64 Belmont Lane Stanmore Middlesex HA7 2PZ |
Company Name | Clearview Cleaning Services (NE) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5 Fisher Street Carlisle Cumbria CA3 8RR |
Company Name | Urban Residential & Lettings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | Spectrum Stone & Ceramic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No. 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Ahrens Medical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Ijunkies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU |
Company Name | Commission Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Walker's Funeral Directors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Company Name | PAMA Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Summit House Woodland Park Bradford Road Cleckheaton BD19 6BW |
Company Name | EIP Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5 Ducketts Wharf South Street Bishop'S Stortford Hertfordshire CM23 3AR |
Company Name | Shuttle Services (Airport) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 2 Cheesemans Farm Alland Grange Lane Manston Ramsgate CT12 5BZ |
Company Name | Platinum Auto Products Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor Embsay Mill Embsay Skipton North Yorkshire BD23 6QF |
Company Name | Poulton Ceilings And Partitions Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 168 Poulton Road Wallasey Merseyside CH44 4BZ Wales |
Company Name | Ms Cargo Logistics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5 Caple Road London NW10 8AB |
Company Name | AMAX Security Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit B1b, Neptune Road Harrow Middlesex HA1 4HX |
Company Name | T M Ember Practice Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Equity One Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Ashwells Associates Limited 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | Beckney Wood Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 140 Rayne Road Braintree Essex CM7 2QR |
Company Name | UMAR Halal Meat Butchers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 16 Girlington Road Bradford West Yorkshire BD8 9NL |
Company Name | Quest Motorsports Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | The Hollows Workshop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 8 Victoria Road Woodhouse Eaves Loughborough Leicestershire LE12 8RF |
Company Name | Mandy's Mobile Munchies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 106-108 Reddish Lane Manchester M18 7JL |
Company Name | J.R. Barbers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 13 Tankerton Terrace Mitcham Road Croydon CR0 3HJ |
Company Name | Quinergy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4 Beech House Chaters Hill Saffron Walden CB10 2FJ |
Company Name | Home Of Technologies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 43 43 South Park Grove New Malden KT3 5DA |
Company Name | Silvers Electric Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 70 Commercial Street London E1 6LT |
Company Name | Sos Plastering Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 140 Rayne Road Braintree Essex CM7 2QR |
Company Name | O'Briens Electrical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 68, The Malt House Old Bexley Business Park Bexley Kent DA5 1LR |
Company Name | Dr S Giannaris Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Projectime Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2012 (same day as company formation) |
Appointment Duration | 6 days (Resigned 06 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 62 Catterick Road Bicester Oxfordshire OX26 1AW |
Company Name | Projectfirst Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2012 (same day as company formation) |
Appointment Duration | 6 days (Resigned 06 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 96 Dawes Road Fulham London SW6 7EJ |
Company Name | Projectcraft Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2012 (same day as company formation) |
Appointment Duration | 2 months (Resigned 03 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Bradwell And Partners 219 Titan Court Bishop Square Hatfield AL10 9NA |
Company Name | M & T Landscapes (Hampshire) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6 Hedgerow Close Basingstoke RG23 7FT |
Company Name | Safebrite Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 02 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Gainsboro Gardens Greenford Middlesex UB6 0JG |
Company Name | Safebond Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2012 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 14 December 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 18 Carlisle Street London W1D 3BX |
Company Name | Home Carpets By Neil McBrearty Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5 Fisher Street Carlisle Cumbria CA3 8RR |
Company Name | JJS (Hull) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 37 Hartsholme Park Kingswood Hull HU7 3HP |
Company Name | P Boyle Haulage Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ |
Company Name | Smart Firm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Livermore House High Street Dunmow Essex CM6 1AW |
Company Name | K Floors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 106-108 Reddish Lane Manchester M18 7JL |
Company Name | Seven Stars Luxury Hospitality And Lifestyle Awards Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Mordem Operations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 58 High Street Kempston Bedford MK42 7AR |
Company Name | Severn House Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW |
Company Name | Mosscliff Power Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1st Floor 25 King Street Bristol BS1 4PB |
Company Name | Se Ents Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6 George Street Driffield YO25 6RA |
Company Name | Tomalin & Son Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 High Street Thatcham Berks. RG19 3JG |
Company Name | Hitch Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Marmery Richards Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Cabrio Shield Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
Company Name | Aura Build Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2012 (same day as company formation) |
Appointment Duration | 2 months (Resigned 08 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 25a Kenton Park Parade Kenton Harrow Middx HA3 8DN |
Company Name | Alison Goodwin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Trinity Food Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 35 Manor Way Harrow HA2 6BZ |
Company Name | AV Osteopath Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 4-10 College Road Harrow Middlesex HA1 1BE |
Company Name | Cumbria Press Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 18 Spinners Yard Fisher Street Carlisle Cumbria CA3 8RE |
Company Name | Biddable Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Columba House (N1-17) Adastral Park Martlesham Heath Ipswich IP5 3RE |
Company Name | VCS Potatoes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2 Burnt Cottages Badingham Road Framlingham Suffolk IP13 9HX |
Company Name | A. Green Mechanics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | R A Sankey Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Keenform Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 128 Ebury Street London SW1W 9QQ |
Company Name | Keenphase Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2013 (same day as company formation) |
Appointment Duration | 1 month (Resigned 05 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 556c Kingsbury Road London NW9 9HJ |
Company Name | Mightyhousewares.com Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Company Name | C & M Fishmongers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | EBC Fitness Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Petersfield Great Easton Dunmow CM6 2HG |
Company Name | GT Cabrio Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
Company Name | Jollo Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 481 High Road Leytonstone London E11 4JU |
Company Name | STAP Structural Engineering Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | The Sound Man Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Inquiron Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Kings Cross Bridge London N1 9NW |
Company Name | NEIL Akerman Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Rosedene Chapel Road Saxtead Woodbridge Suffolk IP13 9RB |
Company Name | Fleur De The Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU |
Company Name | Turners Plumbing & Heating Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 140 Rayne Road Braintree Essex CM7 2QR |
Company Name | G R Norton Roofing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Rose Mount Court Sutton In Craven Keighley West Yorkshire BD20 7PG |
Company Name | HM Events Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 20 Warwick Place Leamington Spa CV32 5BP |
Company Name | Arens Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Amba House, 4th Floor 15 College Road Harrow HA1 1BA |
Company Name | Di Filippo Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Lamude Racing Engines Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Saxon Vets Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Choclate Factory Keynsham Bristol BS31 2AU |
Company Name | Murray Hills Solicitors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 10 King Street Bridlington East Yorkshire YO15 2DE |
Company Name | Atlaspoint Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Ashwells Associates Ltd 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | Atlas Demolition & Recycling Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 28 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Office 6 251-255 Church Road Benfleet Essex SS7 4QP |
Company Name | Newells Aerials Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 30-32 Mill Street Off Marsh Lane Leeds West Yorkshire LS9 8BP |
Company Name | Investorco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 9 9 Kendal Court Galleries Brentwood Essex CM15 5LQ |
Company Name | Vause Cribb & Co Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | James Harris Lighting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 16 Boulevard Drive London NW9 5QX |
Company Name | Narrowgate Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 19 Warren Park Way Enderby Leicester LE19 4SA |
Company Name | EURO Food & Drinks Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Shb Business Centre Geddings Road Hoddesdon EN11 0NT |
Company Name | Moving Hair Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Matthew Pugh Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 21 Tortoiseshell Way Braintree Essex CM7 1WG |
Company Name | Horizon Avionics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 140 Rayne Road Braintree Essex CM7 2QR |
Company Name | Ffiona Lewis Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Rayleigh Hair Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 42b High Street Rayleigh Essex SS6 7EF |
Company Name | Coastside Windows Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 97 Garrison Lane Felixstowe Suffolk IP11 7RG |
Company Name | Screen Glue Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Goodale Mardle Greens Court West Street Midhurst West Sussex GU29 9NQ |
Company Name | Stent (International) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 10 Carlton Close London NW3 7UA |
Company Name | Rainbow Guarding & Surveillance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2 Windmill Lane London E15 1PG |
Company Name | QUIN Industries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 12 Lake Way Huntingdon PE29 6SU |
Company Name | Ashbourne Edwards (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Swift Fox Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2013 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 28 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Suite 215, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE |
Company Name | Cape Designs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2013 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 28 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Caroline Montagu Associates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Arthur G Mead Limited 4th Floor, Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Warwickshire Orthopaedic Clinic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Old Millhouse Five Ways Road Hatton Warwick CV35 7HT |
Company Name | Your Picking Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 3c, The Gattinetts Hadleigh Road East Bergholt Colchester Essex CO7 6QT |
Company Name | Cloud Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2013 (same day as company formation) |
Appointment Duration | 3 days (Resigned 25 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 High Street Thatcham Berks RG19 3JG |
Company Name | Marc Lehrer Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6 Mollie Taylor Avenue Bathwick Bath BA2 6BN |
Company Name | Willow Court Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
Company Name | Brimpton Airfield Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 High Street Thatcham Berks. RG19 3JG |
Company Name | Beechwood Rentals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 High Street Thatcham Berks. RG19 3JG |
Company Name | N J Simons Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 140 Rayne Road Braintree Essex CM7 2QR |
Company Name | AMAX Supplies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit B1b, Neptune Road Harrow Middlesex HA1 4HX |
Company Name | Roger James Pools Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2009) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
Company Name | Wendy Moore Associates Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2009) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Court The Street Charmouth Dorset DT6 6PE |
Company Name | My Dental Order Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 33a Queens Parade, Friern Barnet Road London N11 3DA |
Company Name | The Meat Company (Hull) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 308 Holderness Road Hull HU9 2LH |
Company Name | BV Medical Consultants Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 2a Maygrove Road Kilburn London NW6 2EB |
Company Name | Peter Harris Lighting Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 2a Maygrove Rod Kilburn London NW6 2EB |
Company Name | J.T.D Haulage Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Chase Bureau Accountants 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Gossip (London) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Ground Floor Unit 3 Apollo Business Park Ardwick Manchester M12 6AW |
Company Name | Base Cars Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Base Cars Ltd 38 Greenways Sutton Heath Woodbridge Suffolk IP12 3TR |
Company Name | Nomado Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 590 Green Lanes Palmers Green London N13 5RY |
Company Name | Spice Vine Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 124 Whitechapel Road London E1 1JE |
Company Name | Ervin Promotions Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 70 Frimley Close New Addington Croydon CR0 0RB |
Company Name | Heidi Promotions Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 2a Maygrove Road London NW6 2EB |
Company Name | Parkcrest Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 21 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 128 Berry Lane Rickmansworth Herts WD3 4BT |
Company Name | Bowfield Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 03 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 128 Berry Lane Rickmansworth Hertfordshire WD3 4BT |
Company Name | Redcat Office IT Services Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 20 - 22 Wenlock Road London N1 7GU |
Company Name | Angel Convenience Store Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 347-349 Goswell Road London EC1V 7JL |
Company Name | Safechain Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 07312163: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Putney Clinic Property Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | B S D Contract Management Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 100 Ladybank Newcastle Upon Tyne NE5 1UW |
Company Name | Grantbay Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 283 Brettenham Road London N18 2HF |
Company Name | Taylors Of London Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit Ka3 Lychgate Industrial Estate Arterial Road Rayleigh Essex SS6 7TZ |
Company Name | Siren Song Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Maruti House 1st Floor, 369 Station Road Harrow Middlesex HA1 2AW |
Company Name | Middlesex Construction Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 70-72 Victoria Road Ruislip Middlesex HA4 0AH |
Company Name | Metro Subway Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 8 - 10 Junction Road London N19 5RQ |
Company Name | Cococare Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Milestone 2 London Road Lexden Colchester CO3 4DD |
Company Name | Baronia Restaurants Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 29-31 Portswood Road Portswood Road Southampton SO17 2ET |
Company Name | Chartmark Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2011 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 30 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 89 Russell Lane London N20 0BA |
Company Name | Ce Facilities Management Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address T M L House The Anchorage Gosport Hampshire PO12 1LY |
Company Name | Oakley Court Crescent Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 208 Manor Parade High Street Harlington Middlesex UB3 5DS |
Company Name | Fixmyiphone Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Wework 199 Bishopsgate Spitalfields London EC2M 3TY |
Company Name | Surrey Street Hire And Sales Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ |
Company Name | I-40Two Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Metropolitan Design Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No. 7 Amwell View 591a New North Road Hainault Essex IG6 3TA |
Company Name | Sombra Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Uhy Hacker Young 6 Broadfield Court, Broadfield Way Sheffield S8 0XF |
Company Name | GARY Church Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 63 Fosse Way Syston Leicestershire LE7 1NF |
Company Name | Oakman Architecture Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 38 The Fairway Northwood Middlesex HA6 3DY |
Company Name | T J Claridge Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 140 Rayne Road Braintree Essex CM7 2QR |
Company Name | Macgregor & Macgregor Installations Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Clairmont Roofing Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 140 Rayne Road Braintree Essex CM7 2QR |
Company Name | Leisuretech Lawns Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6-8 Freeman Street Grimsby DN32 7AA |
Company Name | Williams Textiles (Birkenhead) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
Company Name | Streambright Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2012 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 11 June 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Mit Barn Coptfold Hall Farm Writtle Rd Margaretting Essex CM4 0EL |
Company Name | Teahupoo Vw Campers Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2012 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 25 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 169 Burnley Road Rossendale Lancashire BB4 8HY |
Company Name | Ruta Baines Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 18 Ditton Lawn Thames Ditton Surrey KT7 0EN |
Company Name | House Of Riashi Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 140 Rayne Road Braintree Essex CM7 2QR |
Company Name | CW Biz Dev Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Woodlands 2 The Grange Kingham Chipping Norton Oxfordshire OX7 6XY |
Company Name | M J Eyewear Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 167-169 High Road High Road Loughton Essex IG10 4LF |
Company Name | Technical Environmental Solutions Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 15 The Broadway Woodford Green Essex IG8 0HL |
Company Name | Aylesbury Fencing & Paving Services Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No. 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Newtown Construction Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5 Fisher Street Carlisle Cumbria CA3 8RR |
Company Name | Adam Gardner Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 10 Oakhurst Gardens Bexleyheath Kent DA7 5JP |
Company Name | Each Care Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Gainsboro Gardens Greenford UB6 0JG |
Company Name | Ram Raid Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 1995) |
Assigned Occupation | Company Formation Assistant |
Addresses | Correspondence Address 47/49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Finway Off Dallow Road Luton Bedfordshire LU1 1TR |
Company Name | Memory Distribution Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 47/49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Finway Luton Bedfordshire LU1 1TR |
Company Name | The Manor Cabinet Company Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 1995) |
Assigned Occupation | Secretarial Assistant |
Addresses | Correspondence Address 47/49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Innovation Way Woodhouse Mill Sheffield South Yorkshire S13 9AD |
Company Name | Watford Superstore Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 1996) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 47/49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Finway Dallow Road Luton Bedfordshire LU1 1TR |
Company Name | Watford World Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 1996) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 47/49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Finway Dallow Road Luton Bedfordshire LU1 1TR |
Company Name | Orchard Home Improvements Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 1996) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 47/49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Premier House Suite B 11th Floor 112 Station Road Edgware Middlesex HA8 7AQ |
Company Name | Dual Training Links Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1996 (1 day after company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 1996) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 47/49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 26 Plashet Grove London E6 1AE |
Company Name | World In Balance Trading Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 1996) |
Assigned Occupation | Secretarial Assistant |
Addresses | Correspondence Address 47/49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 19 Chequers Way Palmers Green London N13 6DA |
Company Name | Universal Trade Europe Public Limited Company |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 1996) |
Assigned Occupation | Secretarial Assistant |
Addresses | Correspondence Address 47/49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Hobson House 155 Gower Street London WC1E 6BJ |
Company Name | Swiis Care Management Trust Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 1996) |
Assigned Occupation | Secretarial Assistant |
Addresses | Correspondence Address 47/49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1st Floor Suite 16/20 New Broadway Ealing London W5 2XA |
Company Name | Medical & General Group Plc |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 1996) |
Assigned Occupation | Secretarial Assistant |
Addresses | Correspondence Address 47/49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 263 Haydons Road Wimbledon London SW19 8TY |
Company Name | Q Net Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 1996) |
Assigned Occupation | Secretarial Assistant |
Addresses | Correspondence Address 47/49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Regency Chambers Alpine House Honeypot Lane Kingsbury London NW9 9RX |
Company Name | Akester Public Limited Company |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 1996) |
Assigned Occupation | Secretarial Assistant |
Addresses | Correspondence Address 47/49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5th Floor Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
Company Name | Torch Publishing Public Limited Company |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 1998) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 47/49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address City Tower Level 4 40 Basinghall Street London EC2V 5DE |
Company Name | Sun City Public Limited Company |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 47/49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Suite 716 Crown House North Circular Road London NW10 7PN |
Company Name | Allied Sainif Public Limited Company |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1998 (same day as company formation) |
Appointment Duration | 1 day (Resigned 30 September 1998) |
Assigned Occupation | Secretarial Assistant |
Addresses | Correspondence Address 47/49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Cba 39 Castle Street Leicester Leicestershire LE1 5WN |
Company Name | Triple A Properties Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 1998) |
Assigned Occupation | Secretarial Assistant |
Addresses | Correspondence Address 47/49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Morley House Whitchurch Parade Edgware Middlesex HA8 6LP |
Company Name | Iloan Online Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 1999) |
Assigned Occupation | Secretarial Assistant |
Addresses | Correspondence Address 47/49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Quadrangle 2nd Floor 180 Wardour Street London W1F 8FY |
Company Name | Chatterbox Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1999 (same day as company formation) |
Appointment Duration | 6 days (Resigned 11 August 1999) |
Assigned Occupation | Secretarial Assistant |
Addresses | Correspondence Address 47/49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 53 Sheen Lane London SW14 8AB |
Company Name | HLC International Holdings Public Limited Company |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 1999) |
Assigned Occupation | Secretarial Assistant |
Addresses | Correspondence Address 47/49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA |
Company Name | Magic Communications Public Limited Company |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2000) |
Assigned Occupation | Secretarial Assistant |
Addresses | Correspondence Address 47/49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5 Priors London Road Bishops Stortford Hertfordshire CM22 5ED |
Company Name | Releaserecords Management Plc |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2000) |
Assigned Occupation | Secretarial Assistant |
Addresses | Correspondence Address 47/49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 The Lodge High Street Avebury Marlborough Wiltshire SN8 1RF |
Company Name | The Elysium Club Hotels Public Limited Company |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2000) |
Assigned Occupation | Secretarial Assistant |
Addresses | Correspondence Address 47/49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2 Guildford Street Chertsey Surrey KT16 9BQ |
Company Name | HH & Ss Holdings Public Limited Company |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2001) |
Assigned Occupation | Secretarial Assistant |
Addresses | Correspondence Address 47/49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ |
Company Name | JR Nanotech Public Limited Company |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2002) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47/49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 47-49 Green Lane Northwood Middlesex HA6 3AE |
Company Name | The Reit Property Trust Public Limited Company |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 2003) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47/49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 32b Argyle Street London WC1H 8EN |
Company Name | Schwingeng Information Governance Public Limited Company |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2004) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47/49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 47-49 Green Lane Northwood Middlesex HA6 3AE |
Company Name | London Cardiac Public Limited Company |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2004) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47/49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 128 Ebury Street London SW1W 9QQ |
Company Name | Wolverine Media 2 Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 December 2004) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47/49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1st Floor 4-5 Arlington Street London SW1A 1RA |
Company Name | Wolverine Media 3 Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 December 2004) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47/49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1st Floor 4-5 Arlington Street London SW1A 1RA |
Company Name | Wolverine Media 1 Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 December 2004) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47/49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1st Floor 4-5 Arlington Street London SW1A 1RA |
Company Name | Wolverine Media 4 Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 December 2004) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47/49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1st Floor 4-5 Arlington Street London SW1A 1RA |
Company Name | Epaypoint Public Limited Company |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2005) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47/49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 52 High Street Harrow On The Hill Harrow Middlesex HA1 3LL |
Company Name | B & S Commodities Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 47/49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 11 Upper Grosvenor Street Mayfair London W1K 2ND |
Company Name | Bioveg Oils & Fuels International Corporation Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 47/49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 43 Essex Street London WC2R 3JF |
Company Name | Dybsol-Dynamic Biomass Solutions Public Limited Company |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 47/49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 15 Berkeley Street 4th Floor London W1J 8DY |
Company Name | Hoddesdon Renovations Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2009) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Next Stage Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2009) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 8 James Martin Close Denham Uxbridge UB9 5NN |
Company Name | Gulf Equity Partners Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2009) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 128 Ebury Street London SW1W 9QQ |
Company Name | Dealbuild UK Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2009) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Chase Bureau Accountants 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Shires Drinks (Southern) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2009) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 4-10 College Road Harrow HA1 1BE |
Company Name | Lechlade Medical Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2009) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | SDS Heating Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2009) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 77 Queens Road Buckhurst Hill IG9 5BW |
Company Name | Formbay Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2009) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 156 East End Road London N2 0RY |
Company Name | Formfield Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2009) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | Formgrove Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 15 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Gainsboro Gardens Greenford Middlesex UB6 0JG |
Company Name | Formlite Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2009 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 20 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 88b King Street Southall Middlesex UB2 4BG |
Company Name | FKK Cranbury Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2009) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 198 Shirley Road Southampton Hampshire SO15 3FL |
Company Name | Sorento Cafe Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2009) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 14 - 15 Gateway House Piccadilly Approach Manchester M1 2GH |
Company Name | Renaissance Restaurants Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2009) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Manor Place Albert Road Braintree CM7 3JE |
Company Name | Buildcon Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2009) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 79 Victoria Road Ruislip Middlesex HA4 9BH |
Company Name | Seamoon Holidays Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2009) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE |
Company Name | Formlogic Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 15 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Gainsboro Gardens Greenford Middlesex UB6 0JG |
Company Name | Stadia Events Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2009) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Greens Court West Street Midhurst West Sussex GU29 9NQ |
Company Name | Latin Logistics Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2009) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 30a Bedford Place Southampton Hampshire SO15 2DG |
Company Name | Gulf Business Partners Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2009) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 128 Ebury Street London SW1W 9QQ |
Company Name | Cupid Chair Covers Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2009) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 47 Sandy Lodge Way Northwood Middlesex HA6 2AR |
Company Name | P & S Retail (UK) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2009) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 14 Frognal Avenue Harrow Middlesex HA1 2SF |
Company Name | Setis Consultancy Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2009) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 The Finches Benfleet SS7 3LP |
Company Name | Bespoke Getaways Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2009) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Chase Bureau Accountants 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Strutton Ground Property Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2009) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 128 Ebury Street London SW1W 9QQ |
Company Name | Leather Sofa Land Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2009) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Chase Bureau Accountants 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Acquisition 395265178 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2009) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 14 Carleton House Boulevard Drive London NW9 5QF |
Company Name | Grafton Property Rental And Management Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2009) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Old Exchange 234southchurch Road Southend-On-Sea Essex SS1 2EG |
Company Name | 3MS Paint Industry Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2009) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 486 Howlands Welwyn Garden City Hertfordshire AL7 4HA |
Company Name | Travel Planners Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2009) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2 Howard Road Birmingham Solihull West Midlands B92 7LF |
Company Name | Aldermen Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2009) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 30a Bedford Place Southampton Hampshire SO15 2DG |
Company Name | Extransys Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2009) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Winton House Winton Square Basingstoke Hampshire RG21 8EN |
Company Name | Spellgold Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 15 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Gainsboro Gardens Greenford Middlesex UB6 0JG |
Company Name | Spellmark Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2009 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 05 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 180 Hoxton Street London N1 5LH |
Company Name | Spellprime Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2009) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | Spellgate Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 15 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Gainsboro Gardens Sudbury Hill Greenford Middlesex UB6 0JG |
Company Name | Spellmount Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2009 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 11 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 10 College Road Harrow Middlesex HA1 1BE |
Company Name | Rogue Element Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2009) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 35 Gorst Road Park Royal London NW3 6LA |
Company Name | Trade Syndicate (UK) Private Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2009) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 4-10 College Road Harrow Middlesex HA1 1BE |
Company Name | Scullery Dining Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2009) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 30a Bedford Place Southampton Hampshire SO15 2DG |
Company Name | EMCA Consulting Ltd. |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2009) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 8 James Martin Close Denham Buckinghamshire UB9 5NN |
Company Name | Infinite Global Enterprise Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2009) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 72 Aylestone Avenue London NW6 7AB |
Company Name | A.D.S Electrical & Data Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2009) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 61 Hayes End Drive Hayes Middlesex UB4 8HD |
Company Name | Spice Business Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Gainsboro Gardens Sudbury Hill Greenford Middlesex UB6 0JG |
Company Name | Milecrest Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2010 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 15 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Gainsboro Gardens Greenford Middlesex UB6 0JG |
Company Name | Cambridge English Academy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 38 North End Road London W14 0SH |
Company Name | Milecount Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 28 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 241 Amhurst Road London N16 7UN |
Company Name | Eldon Consulting Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Company Name | Tedwood Contracts Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 20 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 63 Fosse Way Syston Leicestershire LE7 1NF |
Company Name | Milegrove Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2010 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 15 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Gainsboro Gardens Sudbury Hill Greenford Middlesex UB6 0JG |
Company Name | Khaalis Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 13 Yew Grove London NW2 3AB |
Company Name | Green Apple Food Centre Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 122-124 Hoxton Street London N1 6SH |
Company Name | Dr Sheaves & Dr Sister Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Chase Bureau Accountants 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Renown Wholesale Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Chase Bureau Accountants 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Ability Support Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 56 Compton Avenue Luton LU4 9AZ |
Company Name | Commercial Marketing & Media Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1066 London Road Leigh On Sea Essex SS9 3NA |
Company Name | Dockmasters Restaurant Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 47/49 Green Lane Northwood Middlesex HA6 3AE |
Company Name | CJRS Investments Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 15 Lyncroft Avenue Pinner Middlesex HA5 1JU |
Company Name | Brunel Marine Coatings Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Chase Bureau Accountants 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Elemental Distribution Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Avaland House, 110 London Road Apsley Hemel Hempstead Hertfordshire HP3 9SD |
Company Name | Kript Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Retreat Pinewood Drive Staines Middlesex TW18 2DB |
Company Name | Basetop Specialist Builders Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 55 Hayes Lane Beckenham Kent BR3 6RE |
Company Name | Golding & Co Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Tong Hall Tong Lane Tong Bradford West Yorkshire BD4 0RR |
Company Name | Drunk Master Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Butlers House North Street Petworth West Sussex GU28 0DP |
Company Name | PAAN Engineering Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA |
Company Name | Torchwood Developments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 96 Frinsted Road Erith Kent DA8 3JY |
Company Name | AZAD Bar Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 493-495 Barlowmoor Road Chorlton, Hardy Manchester M21 8AG |
Company Name | AZAD Takeaway Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 493-495 Barlowmoor Road Chorlton, Hardy Manchester M21 8AG |
Company Name | Inspire Construction Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 79 Victoria Road Ruislip Manor Middlesex HA4 9BH |
Company Name | Moving Office & Home Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
Company Name | Starlight Distribution UK Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 7 East Pallant Chichester West Sussex PO19 1TR |
Company Name | BEDS & Wardrobes Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Chase Bureau Accountants 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | The Suffolk Company (Bury) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 14 Britannia House Bentwaters Woodbridge Suffolk IP12 2TW |
Company Name | London Property (Investment & Development) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 10 Carlton Close London NW3 7UA |
Company Name | Jetbasis Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Quin Hay Farm Nr Froxfield Drive Froxfield Petersfield Hampshire GU32 1BZ |
Company Name | Elitechoice Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2010 (same day as company formation) |
Appointment Duration | 5 days (Resigned 25 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 298 Park Road Hornsey London N8 8LA |
Company Name | Elitepress Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2010 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 04 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 8 Moat Drive Ruislip Middlesex HA4 7QE |
Company Name | Dixonjaques Home Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Manor Place Albert Road Braintree Essex CM7 3JE |
Company Name | Elitecrest Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2010 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 02 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 105 Beaufort Rise Beaufort Ebbw Vale Gwent NP23 5JQ Wales |
Company Name | Elite Services (GB) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Cedar House Breckland Linford Wood Milton Keynes MK14 6EX |
Company Name | Nationwide Installation Contracts Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Chase Bureau Accountants 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | SBP Consultants Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2010 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 07 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Leigh Farmhouse Leigh Lane Pillaton Saltash PL12 6QY |
Company Name | CJW Composites Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ |
Company Name | Mapat Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 446 Rayners Lane Pinner Middlesex HA5 5DX |
Company Name | The Lodge (Bed & Breakfast) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 47-49 Green Lane Northwood Middlesex HA6 3AE |
Company Name | Global Arp Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 15 Craven Road London W2 3BP |
Company Name | Back To Back Communications Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Chase Bureau Accountants 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Ministry Protection Security Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 27 Old Glouchester Street London WC1N 3XX |
Company Name | Anti-Cancer Solution Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2 Aspen Grove Pinner Middlesex HA5 2NL |
Company Name | Wimbledon Debentures Online Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Manor Place Albert Road Braintree Essex CM7 3JE |
Company Name | Specialist Orthopaedic Surgery Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 18-20 High Street Stevenage Hertfordshire SG1 3EJ |
Company Name | Prestige Property Improvements Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 63 Fosse Way Syston Leicestershire LE7 1NF |
Company Name | BUCD Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2nd Floor Monument House 215 Marsh Road Pinner Middx HA5 5NE |
Company Name | Acton Estates Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 109 Devonshire Road London W4 2AN |
Company Name | A & O Contractors Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 5 84 Uxbridge Road Ealing London W13 8RA |
Company Name | Andrew V Lee Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 6 223a Hatfield Road St. Albans Hertfordshire AL1 4TB |
Company Name | Eitmas Clothing Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 4-10 College Road Harrow Middlesex HA1 1BE |
Company Name | Green Regen Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Thorpe House Farm Middleton Lane Thorpe Wakefield WF3 3BU |
Company Name | PCI Process System Solutions Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6-8 Botanic Road Southport PR9 7NG |
Company Name | Casicare Creative Property Development Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O The Office Ffordd Pentre Bach Nercwys Mold CH7 4EG Wales |
Company Name | Casicare Cyps Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O The Office Ffordd Pentre Bach Nercwys Mold CH7 4EG Wales |
Company Name | BRT Bar Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG |
Company Name | Asquith Hall Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O The Office Ffordd Pentre Bach Nercwys Mold CH7 4EG Wales |
Company Name | 7TH Reel Pictures Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Canada House Field End Road Ruislip Middlesex HA4 9NA |
Company Name | Ullenhall Nursery School Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Adam House 1 Fitzroy Square London W1T 5HE |
Company Name | St James Events Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Chase Bureau Accountants 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Your Special Moment Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 43 Parade House 135 The Parade Watford Hertfordshire WD17 1NS |
Company Name | Paladin One Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit A Brunel Court Aldenham Square 22 Aldenham Road Watford WD19 4FR |
Company Name | Smart Phone Technologies Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2-3 Winckley Court Chapel Street Preston PR1 8BU |
Company Name | The Fireplace (Nazeing) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Company Name | TATE Planning Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
Company Name | Anytime Investments Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5 Braemore Court Cockfosters Road Barnet EN4 0AE |
Company Name | I-You Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Avaland House, 110 London Road Apsley Hemel Hempstead Hertfordshire HP3 9SD |
Company Name | M & G Launderettes Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 79 Victoria Road Ruislip Manor Middlesex HA4 9BH |
Company Name | L.J.T. Windows Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Company Name | Rosebay Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2010 (same day as company formation) |
Appointment Duration | 1 week (Resigned 10 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Gainsboro Gardens Greenford Middlesex UB6 0JG |
Company Name | Mountmews Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2010 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 16 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Gainsboro Gardens Greenford Middlesex UB6 0JG |
Company Name | Mountrange Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 23 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Three Acres Toms Lane Kings Langley Herts WD4 8NA |
Company Name | Care Quality Network Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 70-72 Victoria Road Ruislip Middlesex HA4 0AH |
Company Name | I Dental Web Supplies Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 25a Kenton Park Parade Kenton Road Harrow Middlesex HA3 8DN |
Company Name | Crestbrook Marketing Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Chase Bureau Accountants 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | J.M.P Media Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Vladimir Property Lettings & Managements Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 2a Maygrove Road Kilburn London NW6 2EB |
Company Name | Bearhunt Sympo Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Alex House 260-268 Chapel Street Salford Lancashire M3 5JZ |
Company Name | Webplex Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA |
Company Name | Bayla Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Suite B2, Kebbell House Delta Gain, Carpenders Park Watford Hertfordshire WD1 5BE |
Company Name | Abyss Technical Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Suites 101 & 102 Empire Way Business Park Liverpool Road Burnley BB12 6HH |
Company Name | DLW Communications Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ |
Company Name | Tree Frog Architectural Designs Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 12, Westway Business Centre Marksbury Bath BA2 9HN |
Company Name | AFG Cars Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 4 Bullsbridge Industrial Estate Hayes Road Southall Middlesex UB2 5NB |
Company Name | Mp Kay Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA |
Company Name | Foster Productions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 99 Kenton Road Kenton Harrow Middlesex HA3 0AN |
Company Name | J.T. Tarmac Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3rd Floor 37 Frederick Place Brighton East Sussex BN1 4EA |
Company Name | Am Contractors Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 505 Pinner Road Harrow Middlesex HA2 6EH |
Company Name | Magna Tandoori Restaurnt Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 39 Bridge Street Berwick Upon Tweed Northumberland TD15 1ES Scotland |
Company Name | Langan Associates Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Company Name | K & A Properties And Maintenance Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Georges Wood Road Brookmans Park Hatfield Hertfordshire AL9 7BY |
Company Name | Electro Acoustic Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address New Bungalow Coach Road Great Horkesley Colchester Essex CO6 4AT |
Company Name | THRU Cleaning Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 18 Wintersells Road Byfleet Surrey KT14 7LF |
Company Name | Lodgeprime Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 01 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 271 London Road Romford Essex RM7 9NJ |
Company Name | Smith & Brown Contracts Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
Company Name | Lodgegate Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2010 (same day as company formation) |
Appointment Duration | 1 week (Resigned 17 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 204 High Road Leyton London E10 5PS |
Company Name | PMU Investments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 25 Hay Lane Kingsbury London NW9 0NH |
Company Name | Traditional Tiled Sills Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 63 Fosse Way Syston Leicestershire LE7 1NF |
Company Name | Acroenergy Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Prospect House 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU |
Company Name | MDL Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Chase Bureau Accountants 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | World Window (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 38 Queen'S Gate Place Mews London SW7 5BQ |
Company Name | Hills Graphic Design And Print Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Fox Cottage 5a Mill Lane Langford Biggleswade SG18 9QB |
Company Name | The Pepperpot Pub Company Of Norfolk Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Company Name | Congress Utilities Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | City Lets (Liverpool) Nw Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 9 Sandy Road Seaforth Liverpool L21 3TN |
Company Name | Tour59 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | Swift Properties (London) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5 The Galleria George Lane South Woodford London E18 1AY |
Company Name | U P Promotions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 8 Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL |
Company Name | Je Puis Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE |
Company Name | Capital Investments Europe Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 128 Ebury Street London SW1W 9QQ |
Company Name | Goodyear Property Rentals Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Chase Bureau Accountants 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | County Waste Management Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
Company Name | Limelight Access Travel Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Devonshire House 60 Goswell Road London EC1M 7AD |
Company Name | Vin Demain Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 High Street Thatcham Berkshire RG19 3JG |
Company Name | Baba Leicester Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 43 Lancaster Street Leicester Leicestershire LE5 4GD |
Company Name | Beautiful Electric Co Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Chase Bureau Accountants 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | AG47 Law Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 8h Peabody Buildings Abbey Orchard Street London SW1P 2JD |
Company Name | Excel Dry Cleaning (Finchley) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 7a Maygrove Road West Hampstead London NW6 2EE |
Company Name | Pj Management Consultancy (UK) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 2a Maygrove Road Kilburn London NW6 2EB |
Company Name | PENN Finance Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Avaland House 110 London Road Aspley Hemel Hempstead Hertfordshire HP3 9SD |
Company Name | Tyre Shredding Equipment Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Manor Place Albert Road Braintree Essex CM7 3JE |
Company Name | Commission Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Chase Bureau Accountants 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | IT Management And Employment Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 419 Roman Road London E3 5QS |
Company Name | Fish Pedicure Tank Suppliers Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 30a Bedford Place Southampton Hampshire SO15 2DG |
Company Name | UK Tippers Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 15 Roundcroft Cheshunt Waltham Cross Hertfordshire EN7 6DQ |
Company Name | Open Road Adventure Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5 Fisher Street Carlisle Cumbria CA3 8RR |
Company Name | St Margarets Builders Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Company Name | Portchart Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | 2 months (Resigned 29 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 154 Enterprise Court, Eastways Witham Essex CM8 3YS |
Company Name | The Staging Post Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 61 Hayes End Drive Hayes Middlesex UB4 8HD |
Company Name | Portplant Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 10 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 57 Brockley Rise Brockley London SE23 1JG |
Company Name | Exlors Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 42a The Broadway Joel Street Northwood Middlesex HA6 1PA |
Company Name | Aroma Balti Takeaway Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 12 Market Street Disley, Macclesfield Cheshire SK12 2AA |
Company Name | Planbase Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 15 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Gainsboro Gardens Greenford Middlesex UB6 0JG |
Company Name | Young Style Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA |
Company Name | Nikita International Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 42a Shakespeare Drive Harrow Middlesex HA3 9TR |
Company Name | Vanda Group Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 111a High Street Wealdstone Harrow HA3 5DL |
Company Name | Extreme Beauty Bar Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 27a Clock Tower Shopping Centre Rugby CV21 2JS |
Company Name | C Smith Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 73a Leighton Gardens Willesden London NW10 3PY |
Company Name | Dumindu Management Consultancy (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 2a Maygrove Road Kilburn London NW6 2EB |
Company Name | Telenomics Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ |
Company Name | The White Elephant Bar Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Greens Court West Street Midhurst West Sussex GU29 9NQ |
Company Name | The White Elephant Club Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Greens Court West Street Midhurst West Sussex GU29 9NQ |
Company Name | Premier Flight Charters Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Chase Bureau Accountants 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | KAS Financial Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA |
Company Name | Professional Services And Developments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Chase Bureau Accountants 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Limelight Access World Solutions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Manor Place Albert Road Braintree Essex CM7 3JE |
Company Name | Deflection Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 145 Northwood Way Northwood Middlesex HA6 1RF |
Company Name | J & M Rees Consulting Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 10a Winchester Street Basingstoke Hampshire RG21 7DY |
Company Name | Il Pipe Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA |
Company Name | Planbay Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | 4 days (Resigned 01 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 355 Hoe Street Walthamstow London E17 9AP |
Company Name | The Chinese Martial Arts Education Academy Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Chase Bureau Accountants 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | AJ Meakin Financial Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA |
Company Name | Benning Preservation Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 944 Eastern Avenue Ilford Essex IG2 7JB |
Company Name | Benning Property Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 944 Eastern Avenue Newbury Park Ilford Essex IG2 7JB |
Company Name | Benning Group (London) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 944 Eastern Avenue Newbury Park Ilford Essex IG2 7JB |
Company Name | C & B Cleaning Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Suite D3, St Meryle Suite Carpenders Park Watford Hertfordshire WD19 5EF |
Company Name | Hartcove Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 19 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address P.O. Box 403 2 Denby Dale Road Wakefield West Yorkshire WF1 2WT |
Company Name | Pl Consultancy (UK) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 15 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2 Upper Riverside Flat 1601, 2 Upper Riverside 10 Cutter Lane London SE10 0YA |
Company Name | Dress The Part Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Olympia House Armitage Road London NW11 8RQ |
Company Name | Cookietree Management Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 128 Ebury Street London SW1W 9QQ |
Company Name | Redstone Training Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 56 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
Company Name | London Property UK Estates Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 727-729 High Road London N12 0BP |
Company Name | VERE Construction Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 395 Hoe Street Walthamstow London E17 9AP |
Company Name | Hartgate Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 10 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 15 White Hart Street Thetford Norfolk IP24 1AA |
Company Name | Createcrest Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 19 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Tour Assist Direct Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 22 South Street Rochford Essex SS4 1BQ |
Company Name | Professional Electrical Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Chase Bureau Accountants 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Bespoke Management Solutions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 30 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 63 Fosse Way Syston Leicestershire LE7 1NF |
Company Name | Fast Track Tool Hire Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Chase Bureau Accountants 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Harthall Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 09 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 395 Hoe Street Wathamstow London E17 9AP |
Company Name | Blue Check Restaurant Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 26-28 Bedford Row London WC1R 4HE |
Company Name | The San Fairie Ann Group Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 108 Alexandra Road Southend-On-Sea Essex SS1 1HB |
Company Name | Limelight Access Wealth Solutions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2-8 Honduras Street London EC1Y 0TH |
Company Name | Launch 21 Properties Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Sterling House Langston Road Loughton Essex IG10 3FA |
Company Name | C & L Agencies Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 395 Hoe Street Walthamstow London E17 9AP |
Company Name | Keyturns (London) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Suite 302, Dephna House 119 Neasden Lane London NW10 1PH |
Company Name | Mr Bins Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Chase Bureau Accountants No. 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Alcon Systems Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address West View House Park Knowle Trading Estate Lutterworth Road Dunton Bassett Leicestershire LE17 5LF |
Company Name | Dr Rory Linden Kelly T/A Holford Partners Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Adam House 1 Fitzroy Square London W1P 6HE |
Company Name | Dr Andy Hawkesford T/A Holford Partners Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Adam House 1 Fitzroy Square London W1P 6HE |
Company Name | Dr Louis Guenin T/A Holford Partners Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Adam House 1 Fitzroy Square London W1P 6HE |
Company Name | Charleys Bar Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Chase Bureau Accountants No. 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | The Corner Food & Wine Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 216 St. Pauls Road Peterborough PE1 3RN |
Company Name | Sienna Couriers Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Tower House Hoddesdon Hertfordshire EN11 8UR |
Company Name | The Depot Extra Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 14 Frognal Avenue Harrow Middlesex HA1 2SF |
Company Name | The National Federation Of Demolition Contractors London & Southern Counties Region Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Chase Bureau Accountants No. 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Braham Development Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE |
Company Name | SDL Property Development Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA |
Company Name | Baobab Properties Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 12 Mayfield Avenue Kenton Harrow Middlesex HA3 8EU |
Company Name | Pembury Events Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Bourtree Engineering Consultancy Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5 Fisher Street Carlisle Cumbria CA3 8RR |
Company Name | S R Moore Consulting Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
Company Name | MAJB London Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3 Russell Road Chingford London E4 8HA |
Company Name | Health & Social Change Solutions Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 174a Northdown Road Cliftonville Margate Kent CT9 2QN |
Company Name | Trishna Fashions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Cumberland House 35 Park Row Nottingham NG1 6EE |
Company Name | GANA Food Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 24 Ealing Road Wembley Middlesex HA0 4TL |
Company Name | Chyna Logistics Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Crown House Suite 212 North Circular Road London NW10 7PN |
Company Name | 1&1 Media Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 108a High Street Edgware Middlesex HA8 7HF |
Company Name | R M Church Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Adam House 1 Fitzroy Square London W1T 5HE |
Company Name | Bland Radiological Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 15-157 Cleveland Street London W1T 6QW |
Company Name | Calin Medical Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA |
Company Name | S O M (2010) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 79 Victoria Road Ruislip Manor Middlesex HA4 9AA |
Company Name | Ganesha Cash & Carry Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 227 Preston Road Wembley Middlesex HA9 8NF |
Company Name | Cheshire Newsagents Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Liberty House 20 Chorlton Road Manchester M15 4LL |
Company Name | Dog Care Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 27, Long Chaulden Hemel Hempstead Hertfordshire HP1 2HT |
Company Name | Gb Autos & Tyres Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 376 Staines Road Bedfont Feltham Middlesex TW14 8BT |
Company Name | Banana Leaf (Sevenoaks) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 47 Bethel Road Sevenoaks TN13 3UE |
Company Name | 4 Star Despatch Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | European Freight Systems Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Concorde House Grenville Place Mill Hill London NW7 3SA |
Company Name | C.P.R. Financial Management Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL |
Company Name | R V J Consultants Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW |
Company Name | AMSJ Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Company Name | PSPH Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
Company Name | Deepka Hair & Beauty Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 125 Bath Road Slough Berks. SL1 3UW |
Company Name | Bluerose Projects Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 19 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Flat 4, Tideway Wharf 153 Mortlake High Street London SW14 8SW |
Company Name | Bluerose Build Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 23 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Silver Net (UK) Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 31 Norfolk Place London W2 1QH |
Company Name | Yusun Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 310 Baker Street Enfield Middlesex EN1 3LD |
Company Name | Kscdk Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 79 Victoria Road Ruislip Manor Middlesex HA4 9BH |
Company Name | Brightfirm Installations Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
Company Name | Dam Logistics Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH |
Company Name | D & S Promotions Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 18 Sutton Dene Hounslow TW3 4ES |
Company Name | Aspen College Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 9 James Martin Close Denham Uxbridge UB9 5NN |
Company Name | High Street Fasion Guide Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3 Cavan Place Nugents Park Pinner Middlesex HA5 4YH |
Company Name | Sioux Penny Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 30a Bedford Place Southampton Hampshire SO15 2DG |
Company Name | See No Evil Productions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 99 Kenton Road Kenton Harrow Middlesex HA3 0AN |
Company Name | Greenworld Energy Assessors Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 79 Victoria Road Ruislip Manor Middlesex HA4 9BH |
Company Name | China Bo Oriental Restaurant Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Danesbury House 49 Cardiff Road Luton Hertfordshire LU1 1PP |
Company Name | See No Evil Distributions Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 99 Kenton Road Kenton Harrow Middlesex HA3 0AN |
Company Name | Home Sweet Home Online Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 61 Hayes End Drive Hayes Middlesex UB4 8HD |
Company Name | Central International College UK Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 67 Coronation Road Wednesbury West Midlands WS10 0TJ |
Company Name | Hothi Snack Bar Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 149 Ipsley Street Redditch Worcestershire B98 7AA |
Company Name | Plushka Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The White House Theobalds Park Road Middlesex Enfield EN2 9BD |
Company Name | Kaisary Medical Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor 4 Victoria Street St Albans Hertfordshire AL1 3TF |
Company Name | Parkville Plastics Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 12 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 4-10 College Road Harrow Middlesex HA1 1BE |
Company Name | Cosmet Grove Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 15 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5 Landsdowne Road Birlington East Yorkshire YO15 4QU |
Company Name | I. V. Plants Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address St Michaels House Norton Way South Letchworth Garden City Hertfordshire SG6 1NY |
Company Name | Blown Productions Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 60 Greenwood Road London E8 1AB |
Company Name | WJW Educational Consultancy Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 19 King Johns Court Tewkesbury Gloucestershire GL20 6EG Wales |
Company Name | Learn Butchery Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ |
Company Name | Double Design Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address St Michael'S Business Centre Church Street Lyme Regis Dorset DT7 3DB |
Company Name | Lymetec Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address St Michael'S Business Centre Church Street Lyme Regis Dorset DT7 3DB |
Company Name | Blown Distributions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 99 Kenton Road Kenton Harrow Middlesex HA3 0AN |
Company Name | Cloven Trail Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 High Street Thatcham Berks. RG19 3JG |
Company Name | Redstar Lines Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 33 Mere Street Diss Norfolk IP22 4AD |
Company Name | Cafe Conte Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 10, Fyfield Business & Research Fyfield Road Ongar Essex CM5 0AH |
Company Name | Grapefruit Gallery Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Carbon Green Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 37th Floor 1 Canada Square London E14 5AA |
Company Name | Bulla The Movie Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 47 High Street Barnet Herts EN5 5UW |
Company Name | Safesleep Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 45 Woodford Avenue Gants Hill Essex IG2 6UH |
Company Name | Staffy B Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 28 Whitehorse Street Baldock SG7 6QQ |
Company Name | Fairmont Construction Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
Company Name | Rakhma & Sheela Foods Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Beasley'S Yard 126 High Street Uxbridge Middlesex UB8 1JT |
Company Name | Cooper Brothers Transport Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 140 Rayne Road Braintree Essex CM7 2QR |
Company Name | Legend Entertainment London Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Richmond House 105 London Road Leicester Leicestershire LE2 0PF |
Company Name | Sicomm Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
Company Name | Global Focus Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Renda Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 79 Victoria Road Ruislip Manor Middlesex HA4 9BH |
Company Name | Mehr Engineering Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 806-808 Hyde Road Gorton Manchester M18 7JD |
Company Name | Business Computer Consultants Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Kings Avenue London N21 3NA |
Company Name | Fizz Pop Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 128a Evington Road Leicester LE2 1HL |
Company Name | MBH Solutions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 70-72 Victoria Road Ruislip Middlesex HA4 0AH |
Company Name | Anson Urology Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TY |
Company Name | The Crown Lounge Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 90 Botchergate Carlisle Cumbria CA1 1SW |
Company Name | Ilano Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 22 Randlesdown Road Bellingham London SE6 3BT |
Company Name | Multiplata Real Estate Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Oscar 1 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Pcr (London) Llp Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
Company Name | Karizma Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 47-49 Green Lane Northwood Middlesex HA6 3AE |
Company Name | Mf Rail Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Chainbarn Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2010 (same day as company formation) |
Appointment Duration | 1 week (Resigned 06 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Chainglow Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 44 Eltham High Street London SE9 1BT |
Company Name | Green Ginger Properties Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 7 Mill Beck Lane Cottingham East Yorkshire HU16 4ET |
Company Name | Argentis Capital Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 8h Peabody Trust, Abbey Orchard Street London SW1P 2JD |
Company Name | Pierhead Takeaway Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 33 Keymer Road Hassocks West Sussex BN6 8AG |
Company Name | Centurion Enforcement Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Fair Trade Labour Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4 Crouch Meadow Pooles Lane Hullbridge Essex SS5 6QF |
Company Name | Joint Association Of Nissa Trust |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 8-10 Bedford Road Wood Green London N22 7AU |
Company Name | Worcester Bathrooms & Kitchens Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 2 Worcester Trade Park Sherriff Street Worcester Worcestershire WR4 9AB |
Company Name | Leads2Sales Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4 Acre Road Reading RG2 0SX |
Company Name | C.W. Windows Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Company Name | Pssquared Consultants Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
Company Name | Brunel Brokers Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 42, The Coach House St Mary'S Business Centre, 66-70 Bourne Road Bexley Kent DA5 1LU |
Company Name | SMJC Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor, Wallington Court, Fareham Heights Standard Way Fareham Hants. PO16 8XT |
Company Name | Planet Remittance Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 15 Regina Road Southall Middlesex UB2 5PL |
Company Name | S & S Management Enterprises Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Finsbury Road Wood Green London N22 8PA |
Company Name | Alsec Property Development Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA |
Company Name | IBM Automobiles (London) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 25a Kenton Park Parade Kenton Road Harrow Middlesex HA3 8DN |
Company Name | Dawson Estates (UK) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 2, Northside Freightliner Road Brighton Street Industrial Estate Hull HU3 4UW |
Company Name | Milan Innovation Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 7 Redstone Mews Woodbridge Suffolk IP12 1DA |
Company Name | Commercial Drywall Systems Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | ZUC Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 23 Priestpopple Hexham Northumberland NE46 1PH |
Company Name | EC1 Plumbing Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 84a High Street Southall Middlesex UB1 3DB |
Company Name | St. H. Developments Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Sterling House Fulbourne Road Walthamstow London E17 4EE |
Company Name | Sutton & Epsom Rfc Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ |
Company Name | Plumbers At Ec1 Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 84a High Street Southall Middlesex UB1 3DB |
Company Name | Keyphase Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 28 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 39 Vicarage Lane London E15 4HG |
Company Name | Keybureau Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 36 Dene Road Northwood Middlesex HA6 2DA |
Company Name | Liason Hair Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1st Floor 26-28 Bedford Row London WC1R 4HE |
Company Name | Key Alert Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2010 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 07 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 12 Wilsmere Drive Harrow Weald Harrow Middlesex HA3 6BJ |
Company Name | Logicplan Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2010 (same day as company formation) |
Appointment Duration | 2 months (Resigned 16 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 60 Alfreton Road Nottingham NG7 3NN |
Company Name | K & E Services (Cumbria) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Ash Cottage Todhills Blackford Carlisle Cumbria CA6 4HB |
Company Name | CMG Associates (Cheddar) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Old Booking Office Station Approach Saxilby Lincoln LN1 2HB |
Company Name | Keybuy Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2010 (same day as company formation) |
Appointment Duration | 2 days (Resigned 15 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Chase Bureau Accountants 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Keybase Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Gainsboro Gardens Greenford Middlesex UB6 0JG |
Company Name | Logicplant Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2010 (same day as company formation) |
Appointment Duration | 6 months (Resigned 14 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | The Brivati Partnership Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2010 (same day as company formation) |
Appointment Duration | 6 months (Resigned 14 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Gas Construction Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ |
Company Name | Mutual Finance Assets Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 128 Ebury Street London SW1W 9QQ |
Company Name | TWER Nyame Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | G L Social Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 12 Gunn Close Rayleigh Essex SS6 9FW |
Company Name | FFS Productions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
Company Name | Raj Lakshmi Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2nd Floor 19b School Road Sale Cheshire M33 7XX |
Company Name | KMA 8 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Danesbury House 49 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | KORA 7 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 38 The Fairway Northwood Middlesex HA6 3DY |
Company Name | Albina Impex Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 221 Kenton Lane Harrow Middlesex HA3 8RP |
Company Name | Regency Bars Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Third Floor 112 Clerkenwell Road London EC1M 5SA |
Company Name | Stanley Jarvis Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Hurlingham Chambers 61 Station Road Clacton-On-Sea Essex CO15 1SD |
Company Name | Englands House Dental Practice Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Suite 129 Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU |
Company Name | Project Solutions & Management Contract Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF |
Company Name | Muthunoor Software Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 197 Prince Of Wales Road London NW5 3QB |
Company Name | Starr Club Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 78b Baring Road Lee London SE12 0PS |
Company Name | Access Property Maintenance Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2 Jubilee Rise Danbury Chelmsford Essex CM3 4JA |
Company Name | The Gurkha Services (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 12 Willsmere Drive Harrow Middlesex HA3 6BJ |
Company Name | Flicks Hair Design Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 15 South Parkside Walk West Derby Liverpool L12 5ES |
Company Name | Solent Energy Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 30a Bedford Place Southampton Hampshire SO15 2DG |
Company Name | 1974 (London) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Greens Court West Street Midhurst West Sussex GU29 9NQ |
Company Name | VIC Bilkey Flooring Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
Company Name | Rh Fire Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 79 Victoria Road Ruislip Manor Middlesex HA4 9BH |
Company Name | Aromatica Restaurant Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Bridgestones 125-127 Union Street Oldham Lancashire OL1 1TE |
Company Name | Lencars Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 2a Maygrove Road Kilburn London NW6 2EB |
Company Name | Little Toddlers' Nursery Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 2a Maygrove Road Kilburn London NW6 2EB |
Company Name | TKW Consulting Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 18 The Mariners Marine Parade Dovercourt Harwich Essex CO12 3RL |
Company Name | Paladin Two Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Avaland House 110 London Road Apsley Hemel Hempstead Hertfordshire HP3 9SD |
Company Name | Rosegg Fidelis Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | Multiplata Consulting Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Pure Construction Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 345 Priory Road Hull East Yorkshire HU5 5SB |
Company Name | Vartech Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 46 Mayfield Avenue Harrow Middlesex HA3 8EU |
Company Name | Headscount Limited |
---|---|
Company Status | Dissolved 2022 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Quarry House, Rockness Nailsworth Stroud Gloucestershire GL6 0JS Wales |
Company Name | Tiabdao Exporters (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 10 College Road Harrow Middlesex HA1 1BE |
Company Name | Soosai Nathan Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 53 Church Meadow Long Ditton Surbiton Surrey KT6 5EP |
Company Name | Mast Medical Concepts Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 65 London Wall London EC2M 5TU |
Company Name | Mast Medical Educational Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 65 London Wall London EC2M 5TU |
Company Name | Oxford Concert Promotions Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 77 Church Road Long Hanborough Witney Oxfordshire OX29 8JF |
Company Name | Simun Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | R. N. E. Locksmiths Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | AP Engineering Consultants Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Greens Court West Street Midhurst West Sussex GU29 9NQ |
Company Name | Innovations Hair & Beauty Haltwhistle Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 78 Warwick Road Carlisle Cumbria CA1 1DU |
Company Name | DR. Robin E. O'Reilly Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 12 Hamilton Terrace London NW8 9UG |
Company Name | DMB Developments Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address White Stones Butt Lane Beverley East Yorkshire HU17 8NG |
Company Name | Jewish Heraldic Foundation Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 61 Hayes End Drive Hayes Middlesex UB4 8HD |
Company Name | FLA (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 395 Hoe Street Walthamstow London E17 9AP |
Company Name | Viridis Arbor Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 24a Stonecot Hill Sutton Surrey SM3 9HE |
Company Name | Sectorguard Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Broker House 18 Station Road London E12 5BT |
Company Name | J. J. H. Utilities & Groundworks Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No. 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Stephen Downer Productions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 37/39 Rookwood Avenue New Malden Surrey KT3 4LY |
Company Name | Chris McKnight Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 37/39 Rookwood Avenue New Malden Surrey KT3 4LY |
Company Name | Bloomberg Radiological Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 110 Cannon Street London EC4N 6EU |
Company Name | Adjust I.T. Management Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3c Dalton House Dane Road Sale Cheshire M33 7AR |
Company Name | Adjust Legal Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3c Dalton House Dane Road Sale Cheshire M33 7AR |
Company Name | Greenstar Technical Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2010 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 20 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5a The Gardens Broadcut Fareham Hampshire PO16 8SS |
Company Name | Parkcredit Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2010 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 24 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Gainsboro Gardens Sudbury Hill Greenford Middlesex UB6 0JG |
Company Name | Parkmount Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 07 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Chase Bureau Accountants 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Pk Mobile Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ |
Company Name | Scar Lane Testing Centre Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Scar Lane Testing Centre Scar Lane Milnsbridge Huddersfield HD3 4QA |
Company Name | Hensons Famous Salt Beef Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 5a Crowland Business Park Foul Lane Southport PR9 7RS |
Company Name | EMB Engineering Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 84a High Street Southall Middlesex UB1 3DB |
Company Name | Esler Wilson Medical Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 110 Cannon Street London EC4N 6EU |
Company Name | Adjust Litigation Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3c Dalton House Dane Road Sale Cheshire M33 7AR |
Company Name | AB Tradecounter Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 14 Frognal Avenue Harrow Middlesex HA1 2SF |
Company Name | Interactive Building Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
Company Name | S. L. H. Management Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Springbank House 20 Spring Road St. Osyth Clacton On Sea Essex CO16 8RP |
Company Name | Geanet Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Jetcandy Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Eel Brook Studios 125 Moor Park Road London SW6 4PS |
Company Name | Sensa Bikes UK Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 131 Westbourne Avenue Princes Avenue Hull East Yorkshire HU5 3HU |
Company Name | Tom Law Projects & Solutions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 High Street Thatcham Berks. RG19 3JG |
Company Name | Buenas Noches Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 4-10 College Road Harrow Middlesex HA1 1BE |
Company Name | Fox London Productions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 71 Queen Victoria Street London EC4V 4BE |
Company Name | Lawrence Webb Consulting Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2nd Floor 110 Cannon Street London EC4N 6EU |
Company Name | SFF Services London Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 20 Dales Road Borehamwood Hertfordshire WD6 2SG |
Company Name | Step In India Restaurant (Chester) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 130 Foregate Street Chester CH1 1HB Wales |
Company Name | Micro Capital Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2010 (same day as company formation) |
Appointment Duration | 3 months (Resigned 12 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Gainsboro Gardens Greenford Middlesex UB6 0JG |
Company Name | Forest Design Consultants Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
Company Name | Bowform Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2010 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 26 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 27 Regina Road Southall Middlesex UB2 5PL |
Company Name | Surehunt Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 11 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 44 Exeter Road Exmouth Devon EX8 1PY |
Company Name | Mirco Capital Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 107 Mayfair Avenue Ilford Essex IG1 3DH |
Company Name | Spiers & Son Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 10 Saffron Rise Eaton Bray Dunstable Bedfordshire LU6 2AY |
Company Name | Heath Consulting (Surrey) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Gainsboro Gardens Sudbury Hill Greenford Middlesex UB6 0JG |
Company Name | Quality Hotel (Luton Airport) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Klaco House 28-30 St. John'S Square London EC1M 4DN |
Company Name | Rural Cladding Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 41 High Street Walton On The Naze Essex CO14 8BG |
Company Name | Majestic Tour & Travel (London) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6 Bruce Grove Tottenham London N17 6RA |
Company Name | London Paint Company Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Sterling House Langston Road Loughton Essex IG10 3FA |
Company Name | Communal Grounds Maintenance Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 2a Maygrove Road Kilburn London NW6 2EB |
Company Name | T. King Transport Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 42 The Coach House St Marys Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU |
Company Name | Dirtball Europe Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 590 Green Lanes Palmers Green London N13 5RY |
Company Name | Tennessee Express (Tottenham) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1a Crest Drive Enfield Middlesex EN3 5QD |
Company Name | Waste Man Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 15 The Broadway Woodford Green Essex IG8 0HL |
Company Name | McGilchrist Consultants Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 395 Hoe Street Walthamstow London E17 9AP |
Company Name | Luna Logistics Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4 Acre Road Reading RG2 0SX |
Company Name | S D Food And Dairy Supplies Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 19 Hagley Road West Harborne Birmingham B17 8AL |
Company Name | Window Masters Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 42a The Broadway Joel Street Northwood Middlesex HA6 1PA |
Company Name | Maria Promotions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 2a Maygrove Road Kilburn London NW6 2EB |
Company Name | Lipmann Walton Trading Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Antony Batty & Co Thames Valley Innovation Centre 99 Park Drive Milton Park Oxfordshire OX14 4RY |
Company Name | T 4 Courier Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Montrose 216 Canterbury Road Westbrook Kent CT9 5JU |
Company Name | Nazeing Granite & Quartz Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Click 4 Enterprises Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 33 Plaxton Way Ware Hertfordshire SG12 7FB |
Company Name | H.O.M. Electrical Contractors Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Manor Place Albert Road Braintree Essex CM7 3JE |
Company Name | Ardfix (Manchester) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 806-808 Hyde Road Gorton Manchester M18 7JD |
Company Name | Quickfit Autos Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 238 Station Road Hayes Middlesex UB3 4AN |
Company Name | The White Shirt Company Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Period Building Products Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Finefocus Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2010 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 04 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 8 Claylands Road Oval London SW8 1NY |
Company Name | Fineconnect Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 09 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 81 High Street Yiewsley Middlesex UB7 7QH |
Company Name | Fine Decor Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 14 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Fine Drive Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 10 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 395 Hoe Street Walthamstow London E17 9AP |
Company Name | Acebold Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3 Mayland Quay Chelmsford Essex CM3 6GJ |
Company Name | Broadblue Charters Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Manor Place Albert Road Braintree Essex CM7 3JE |
Company Name | HP8 Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Danesbury House 49 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | Darby Roberts Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Uplands Consultants Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 30a Bedord Place Southampton Hampshire SO15 2DG |
Company Name | Sparetile Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Huntercombe, Battle Bridge, Forest Road Newell Green Warfield Berkshire RG42 6AE |
Company Name | Lasani Trading UK Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 73 Corbet Close Wallington Surrey SM6 7AR |
Company Name | Osborne Trading Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 42, The Coach House St Marys Business Centre, 66 - 70 Bourne Road Bexley Kent DA5 1LU |
Company Name | David Welsby (Auto) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4 Forrester Avenue Nutgrove St Helens Merseyside WA9 5ND |
Company Name | Acorn Assets Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2010 (same day as company formation) |
Appointment Duration | 2 months (Resigned 06 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 10 College Road Harrow Middlesex HA1 1BE |
Company Name | Bangkok Brasserie Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Third Floor 112 Clerkenwell Road London EC1M 5SA |
Company Name | Trend Craft (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 2a Maygrove Road Kilburn London NW6 2EB |
Company Name | Garden Of India Restaurant Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 43-44 Bond Gate Darlington Durham DL3 7JJ |
Company Name | Acorncrest Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 05 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Chase Bureau Accountants 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Ponteland Tandoori Restaurant (Newcastle) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 11a Main Street Ponteland Newcastle Upon Tyne NE20 9NH |
Company Name | Mac Medical Consultants Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Monument House 215 Marsh Road Pinner Middlesex HA5 5NE |
Company Name | Carland (Luton) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4 Axe Close Marsh Farm Luton Bedfordshire LU3 3LT |
Company Name | Barnet Investments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 109 Snakes Lane West Woodford Green Essex IG8 0DY |
Company Name | Marmora Care Home Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 41 High Street Walton On The Naze Essex CO14 8BG |
Company Name | Mas Freightforwarding Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 79 Victoria Road Ruislip Manor Middlesex HA4 9BH |
Company Name | The Wajahs Limited |
---|---|
Company Status | Dissolved 2020 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Studio 210 134-146 Curtain Road London EC2A 3AR |
Company Name | Singtali Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 58 Hugh Street London SW1V 4ER |
Company Name | Makin It Consulting Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
Company Name | Bailey Music Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW |
Company Name | Sylhet Cash & Carry Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Liberty House 20 Chorlton Road Manchester M15 4LL |
Company Name | Small Van Hire (Canvey) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Manor Place Albert Road Braintree Essex CM7 3JE |
Company Name | Adarcan London Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 81 Green Lanes Palmers Green London N13 4TD |
Company Name | Newport Educational Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 28 Delaware Road Styvechale Coventry West Midlands CV3 6LX |
Company Name | Blue Sofa London Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW |
Company Name | Wonder Travel Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 85 Edgware Road London W2 2HX |
Company Name | Urgent Home Cleaning Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 10 Furnival Street London EC4A 1AB |
Company Name | Eight Investment Management Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 8 Evelyn Gardens London SW7 3BG |
Company Name | Accend Care Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Adam House 1 Fitzroy Square London W1T 5HE |
Company Name | Clever Support Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Kings Avenue London N21 3NA |
Company Name | Manorlock Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 23 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 13 Lawrence Road Pinner Middlesex HA5 1LH |
Company Name | Stevenson Plant Services Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Carrock View Southwaite Road Low Hesket Carlisle Cumbria CA4 0ES |
Company Name | Gainfield Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 17 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 128 Berry Lane Rickmansworth Herts WD3 4BT |
Company Name | Romeo's Coffee Bar Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 56 St. James'S Street London E17 7PE |
Company Name | Atlantic Silver Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Gainsborough Gardens Sudbury Hill Greenford Middlesex UB6 0JG |
Company Name | Snapdragon Interiors Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6 Regal House Mengham Road Hayling Island Hampshire PO11 9BS |
Company Name | Manorpath Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 08 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 490 Ashley Road Poole Dorset BH14 0AD |
Company Name | Manorbond Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 29 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 15 Station Road 2nd Floor West Drayton Middlesex UB7 7BT |
Company Name | Gainbuild Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 02 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3 The Precinct, High Street Egham Surrey TW20 9HN |
Company Name | Willoughby Arms Consulting Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Willoughby Arms Parham Woodbridge Suffolk IP13 9NB |
Company Name | Amarjit Promotions Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 66 Violet Avenue Violet Avenue Uxbridge Middlesex UB8 3PS |
Company Name | Tierney Leisure U.K. Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 407 Green Lanes Palmers Green London N13 4JD |
Company Name | J E Crump Consultants Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4 Trinity Street London SE1 1DB |
Company Name | BHH Consultants Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 8 Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL |
Company Name | Gregory Trade Facilities Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 2a Maygrove Road Kilburn London NW6 2EB |
Company Name | Pizza Bella Spot Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 4-10 College Road Harrow Middlesex HA1 1BE |
Company Name | Ginger Catering Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Sunnyview Wexham Woods Wexham Slough Berkshire SL3 6LQ |
Company Name | Mantra Management (Essex) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Wineyard Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 234 Allerton Road Bradford West Yorkshire BD15 7AA |
Company Name | Natura Allergy Clinic Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No 1 Royal Terrace Southend - On -Sea Essex SS1 1EA |
Company Name | Terrafirma Enterprises Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit C7 Spectrum Business Centre Anthony'S Way Rochester Kent ME2 4NP |
Company Name | PSAT Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6 Rowan Close Eggborough Goole East Yorkshire DN14 0WS |
Company Name | Eastern Europe Food Centre Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5-6 Quenns Parade London N8 0RD |
Company Name | Frinton Patisserie Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 41 High Street Walton On The Naze Essex CO14 8BG |
Company Name | The Sutton Plough Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Sutton Plough Main Road Sutton Nr Woodbridge Suffolk IP12 3DU |
Company Name | ANDY Readshaw Enterprises Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address St Christophers House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT |
Company Name | Grovemount Commercial Estates Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | 314 Design Studios Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 83 High Street Chesham Buckinghamshire HP5 1DE |
Company Name | Paladin 01 Bitstream Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Avaland House, 110 London Road Apsley Hemel Hempstead Hertfordshire HP3 9SD |
Company Name | Paladin Telecoms Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Avaland House, 110 London Road Apsley Hemel Hempstead Hertfordshire HP3 9SD |
Company Name | Shineye Productions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 590 Green Lanes Palmers Green London N13 5RY |
Company Name | Gamma Energy International Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Blue Design Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
Company Name | John James Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Old Exchange 234 Southchurch Road Southend-On-Sea SS1 2EG |
Company Name | Sealey Investments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 2a Maygrove Road Kilburn London NW6 2EB |
Company Name | Luqism London Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 50 Lower Clapton Road Hackney London E5 0RN |
Company Name | Philip Norris Training Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 395 Hoe Street Walthamstow London E17 9AP |
Company Name | Ortho Casting Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW |
Company Name | Savenergi Solutions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Avaland House, 110 London Road Apsley Hemel Hempstead Herts. HP3 9SD |
Company Name | Holmes Gas Services (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
Company Name | Teqknowledge UK Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 171 Hurworth Avenue Slough Berkshire SL3 7FQ |
Company Name | Floressa Boutique Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 10 Shedfield House Dairy Sandy Lane Shedfield Southampton SO32 2HQ |
Company Name | Mariba Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Suite 3 75 St. Helens Road Westcliff-On-Sea Essex SS0 7LF |
Company Name | Kenbuild Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2010 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 13 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Sterling House Fulbourne Road Walthamstow London E17 4EE |
Company Name | Kencrest Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 19 Eider Green Winchester Hants SO21 1UY |
Company Name | Kengrove Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Suite 3 75 St Helens Road Westcliff-On-Sea Essex SS0 7LF |
Company Name | Marketing Ideas Clinic Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 4-10 College Road Harrow Middlesex HA1 1BE |
Company Name | Rising Star Entertainment Private Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 72 New Hall Lane Great Cambourne Cambridge CB23 6GE |
Company Name | Malisheva Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 14 Central Circus Hendon London NW4 3AS |
Company Name | Enmech Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Regent House 80 Regent Road Leicester LE1 7NH |
Company Name | J & V Developments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 37/39 Rookwood Avenue New Malden Surrey KT3 4LY |
Company Name | Spicy Wok Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 18-19 York Place Brighton BN1 4GU |
Company Name | Aria Logistics Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3 Field Court Grays Inn London WC1R 5EF |
Company Name | Zound London Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2010 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 13 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 99 Kenton Road Harrow Middlesex HA3 0AN |
Company Name | A.H.K Lee Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 2a Maygrove Road Kilburn London NW6 2EB |
Company Name | Daraz Takeout Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4 Holly Avenue West Jesmond Newcastle Upon Tyne NE2 2AR |
Company Name | Garden Of India (Takeaway) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 8 Milvain Avenue Newcastle Upon Tyne NE4 9JA |
Company Name | Garden Of India (Drink Sales) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 8 Milvain Avenue Newcastle Upon Tyne NE4 9JA |
Company Name | Daraz Drink Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4 Holly Avenue West Jesmond Newcastle Upon Tyne NE2 2AR |
Company Name | Strucheck Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5 Wood Lane Iver Buckinghamshire SL0 0LL |
Company Name | Eghotels Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | MOTO Force Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 61 Hayes End Drive Hayes Middlesex UB4 8HD |
Company Name | Daraz Restaurant (Food) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4 Holly Avenue West Jesmond Newcastle Upon Tyne NE2 2AR |
Company Name | NAZ Leek Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 16 Stockwell Street Leek Staffordshire ST13 6DS |
Company Name | NAZ Drink Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 16 Stockwell Street Leek Staffordshire ST13 6DS |
Company Name | NAZ Takeaway Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 16 Stockwell Street Leek Staffordshire ST13 6DS |
Company Name | Elite Homewares Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Klaco House 28-30 St. John'S Square London EC1M 4DN |
Company Name | Acorn Fencing & Garden Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | R D J Pile Builders Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 14 Rose Court Rosedale Way Waltham Cross Hertfordshire EN7 6ES |
Company Name | Chavi Impex Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 126 Harrowdene Road Wembley Middlesex HA0 2JF |
Company Name | Charles Gale Tailoring Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
Company Name | Edwards Maintenance Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 25, First Avenue Westfield Industrial Estate Midsomer Norton Radstock BA3 4BS |
Company Name | The Suit 2 Suit Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Access House Manor Road West Ealing London W13 0AS |
Company Name | Goliath Media International Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Monument House 215 Marsh Road Pinner Middlesex HA5 5NE |
Company Name | UHC Administration Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 10 Furnival Street London EC4A 1AB |
Company Name | NAHU Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 10 Sarum Hill Basingstoke Hampshire RG21 8SR |
Company Name | Renovates (Manchester) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 106-108 Reddish Lane Manchester M18 7JL |
Company Name | Strong Bakery Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
Company Name | Safeboard Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 29 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 26 Plashet Grove London E6 1AE |
Company Name | Safebureau Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Corres Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Greens Court West Street Midhurst West Sussex GU29 9NQ |
Company Name | Victoria Mews Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 128 Ebury Street London SW1W 9QQ |
Company Name | Cowley & Co. Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 9 Caldecot Way Broxbourne Hertfordshire EN10 6PH |
Company Name | Flower Unit Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 05 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Clock House 87 Paines Lane Pinner HA5 3BZ |
Company Name | Safebarn Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2010 (same day as company formation) |
Appointment Duration | 3 months (Resigned 13 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Stork Tidings Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 84a High Street Southall Middlesex UB1 3DB |
Company Name | Desserted Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 4-10 College Road Harrow Middlesex HA1 1BE |
Company Name | The Suffolk Providore Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 8 Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL |
Company Name | Content West Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 151 Shaftesbury Avenue London WC2H 8AL |
Company Name | Mimosa Music Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 33-35 West Bute Street Cardiff CF10 5LH Wales |
Company Name | T J Garden Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 49 Cardiff Road Luton Beds LU1 1PP |
Company Name | Universal Lift Products Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Hanbury Close Cheshunt Hertfordshire EN8 9BZ |
Company Name | Motiv8 Health & Fitness Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 2 Hitches Yard, Church Street Ware Hertfordshire SG12 9ES |
Company Name | EPAC Systems Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Company Name | Max Snacks Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 2a Maygrove Road Kilburn London NW6 2EB |
Company Name | Rocky's Foods Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 4-10 College Road Harrow Middlesex HA1 1BE |
Company Name | M D Heating & Plumbing Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3 The Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ |
Company Name | E3R Construction Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 2a Maygrove Road Kilburn London NW6 2EB |
Company Name | Martinis Pamper Parlour Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 40-42 High Street Maldon Essex CM9 5PN |
Company Name | Xxcellz Therapy Management Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5 Theobald Court Theobald Street Elstree Herts WD6 4RN |
Company Name | Indiagate Arundel Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | A1 Gb Tyres Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 3 & 4 Bulls Bridge Industrial Estate Western Road Southall Middlesex UB2 5NB |
Company Name | D & M Richardson Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Linstock Road Ends Linstock Carlisle Cumbria CA6 4QD |
Company Name | Barakah Properties Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6 Bruce Grove Tottenham London N17 6RA |
Company Name | Pelican Health Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Kalamu House 11 Coldbath Square London EC1R 5HL |
Company Name | Education Development Network Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Low Waters Broadfield Common Ivegill Carlisle Cumbria CA4 0PW |
Company Name | Wicked Pub Crawls Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | FAB Fitness Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Suite 1 73d Main Street East Leake Loughborough Leicestershire LE12 6PF |
Company Name | Safeharbour Tailored Living West Midlands Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 56 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
Company Name | Birkdale Racing Syndicate Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 43 Hillside Road Northwood Middlesex HA6 1PY |
Company Name | Svabhava Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 15 Union Street Stroud Glos. GL5 2HE Wales |
Company Name | Robert Hemmings Developments Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Newgate House 431 London Road Croydon Surrey CR0 3PF |
Company Name | Rudra Sehgal Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 30 Lancastor Place South Great West Road Hounslow TW4 7NE |
Company Name | Midland Green Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Klaco House 28-30 St. John'S Square London EC1M 4DN |
Company Name | 75 Brompton Road Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Klaco House 28-30 St. John'S Square London EC1M 4DN |
Company Name | P & C News Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Oak House 2 Market Place Macclesfield Cheshire SK11 8UN |
Company Name | AMQ Investments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 105 Allerton Road Bradford BD8 0AA |
Company Name | Superior Energy And Environment Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2 Denby Dale Road Wakefield West Yorkshire WF1 2WT |
Company Name | Phadnis Associates Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6 Bruce Grove London N17 6RA |
Company Name | Worby Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Paragon Homes & Design Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 21 Ladydell Road Worthing West Sussex BN11 2LD |
Company Name | Marlborough Spring Water Company Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 140 Rayne Road Braintree Essex CM7 2QR |
Company Name | Marlborough Natural Mineral Water Company Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 140 Rayne Road Braintree Essex CM7 2QR |
Company Name | Drake Ventures Worldwide Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Gainsboro Gardens Sudbury Hill Greenford Middlesex UB6 0JG |
Company Name | Amber Property Services London Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 84a High Street Southall Middlesex UB1 3DB |
Company Name | Chilly Foods Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 14 Carleton House Boulevard Drive London NW9 5QF |
Company Name | Laroza Promotions Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 2a Maygrove Road Kilburn London NW6 2EB |
Company Name | Focuswell Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2010 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 22 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 15 Windsor Street Melton Mowbray Leicestershire LE13 1BU |
Company Name | Linda's Rustic Foods Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Plas Aros Ffordd, Pentre Bach Nercwys, Nr Mold Flintshire CH7 4EG Wales |
Company Name | Pro-Pat Tiling & Plastering Systems Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA |
Company Name | Focushigh Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Argyle House Level 3 Joel Street Northwood Middlesex HA6 1NW |
Company Name | Family Retail Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 244 Edgware Road London W2 1DS |
Company Name | N.T.H. Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Former Sorting Office Charlton Green Dover Kent CT16 1AA |
Company Name | Letmesellme Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Former Sorting Office Charlton Green Dover Kent CT16 1AA |
Company Name | Torque Cleaning Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 88 Kingsway Holborn London WC2B 6AA |
Company Name | Focusplan Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2010 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 27 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Balfour House Unit 206 741 High Road North Finchley London N12 0BP |
Company Name | Focusmark Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address PO Box 403 2 Denby Dave Road Wakefield West Yorkshire WF1 2WT |
Company Name | M & T Brickwork Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3 High Street St Lawrence Ramsgate Kent CT11 0QL |
Company Name | Connor & Cowley Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Greens Court West Street Midhurst West Sussex GU29 9NQ |
Company Name | Forest Flooring And Renovations Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 10 Western Road Romford Essex RM1 3JT |
Company Name | Cross Continent Enterprises Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
Company Name | HTU Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Danesbury House 49 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | Sarem Consulting Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW |
Company Name | Parajun Management Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 174 Whitchurch Lane Edgware Middlesex HA8 6QJ |
Company Name | Scruffy Productions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | RABB Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 4-10 College Road Harrow Middlesex HA1 1BE |
Company Name | TM Guest Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA |
Company Name | Giza's Hair Salon Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 7a Maygrove Road West Hampstead London NW6 2EE |
Company Name | D C Prestige Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 38 The Fairway Northwood Middlesex HA6 3DY |
Company Name | Express Pizza (Oxford) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 252 Cowley Road Oxford OX4 1UH |
Company Name | D.L. Financial Management Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL |
Company Name | P.W.F. Financial Management Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor, Wallington Court, Fareham Heights Standard Way Fareham Hants PO16 8XT |
Company Name | Soyco Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 56 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
Company Name | Star Retail Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O 183 Angel Place Fore Street Edmonton London N18 2UD |
Company Name | GBM Contractors Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 8 Alton Road Clacton-On-Sea CO15 1LB |
Company Name | J.P. Kelly And Sons Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 806-808 Hyde Road Gorton Manchester M18 7JD |
Company Name | UBER Kuchen Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
Company Name | Elmers End Catering Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA |
Company Name | HR Projects Holdings Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 117a Fontill Road London N4 3HH |
Company Name | Nova Optics Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
Company Name | Gibbs Domestic Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Company Name | The Hire Life (South East England) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Former Sorting Office Charlton Green Dover Kent CT16 1AA |
Company Name | Gibbs Interiors Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Company Name | MIKE The Builder Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2nd Floor, 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | Concep+ Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 41 High Street Walton On The Naze Essex CO14 8BG |
Company Name | Western Front Films Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Well Common Cottage Todber Sturminster Newton Dorset DT10 1JB |
Company Name | Polesafe Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 13 Disraeli Close Hawarden Deeside Clwyd CH5 3SQ Wales |
Company Name | Belinda Consultancy Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 43 Green Lane Hounslow TW4 6EB |
Company Name | Albion Utility D S Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 14 Exmoor Close Whiteley Fareham Hants PO15 7DF |
Company Name | Physio Essex Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 140 Rayne Road Braintree Essex CM7 2QR |
Company Name | K C Plant Tyre Repairs Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA |
Company Name | Baaims Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 44 Lambs Close Dunstable Beds. LU5 4QA |
Company Name | Perfect Programming UK Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
Company Name | Sapien Investments Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Grange, C/O Voneus 100 High Street Southgate London N14 6BN |
Company Name | DSM Joinery (Oldham) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 106-108 Reddish Lane Manchester M18 7JL |
Company Name | Mandrick Fundraisers Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | G. Biddle Developments Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | D & M Platinum Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 38 The Fairway Northwood Middlesex HA6 3DY |
Company Name | Hunthold Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 284 Cambridge Heath Road London E2 9DA |
Company Name | Huntden Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2010 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 08 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6-7 Station Parade High Street, Wanstead London E11 1QF |
Company Name | Omega Asbestos Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Londons Grand Entrance Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Suite 215 42 - 44 Cl;Arendon Road Watford Hertfordshire WD17 1JJ |
Company Name | Torque Platforms Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 88 Kingsway Holborn London WC2B 6AA |
Company Name | Equestrian Therapy Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Huntcrest Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2010 (same day as company formation) |
Appointment Duration | 4 days (Resigned 23 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 290 Fulham Road London SW10 9ER |
Company Name | Marilou Financial Analyst Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 2a Maygrove Road Kilburn London NW6 2EB |
Company Name | Malcolm Knight Consulting Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 10 Sarum Hill Basingstoke Hampshire RG21 8SR |
Company Name | Simon James Estates Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 395 Hoe Street Walthamstow London E17 9AP |
Company Name | HRGP Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 4-10 College Road Harrow Middlesex HA1 1BE |
Company Name | W. H. Utilities Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | The Horse 4 U Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 63 Fosse Way Syston Leicestershire LE7 1NF |
Company Name | Alexander Drayfus Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Gainsboro Gardens Sudbury Hill Greenford Middlesex UB6 0JG |
Company Name | Crowdbot Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 48 Carlford Close Martlesham Heath Ipswich Suffolk IP5 3TB |
Company Name | Model Tutorial Day Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Itech Business Solutions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Universal Cars (Kilburn) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 7a Maygrove Road West Hampstead London NW6 2EE |
Company Name | Ozphilms Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 29 Park Road Loughborough Leicestershire LE11 2ED |
Company Name | Irina & K Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 129 High Road Leyton Stratford London E15 2DE |
Company Name | A.J.W. Fitters Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 10 Bath Place Margate Kent CT9 2BN |
Company Name | LPL (Wirral) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 88-90 Woodchurch Road Birkenhead Wirral CH42 9LP Wales |
Company Name | Greenwich Medical Consultancy Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 99 Kenton Road Kenton Harrow Middlesex HA3 0AN |
Company Name | Buzcom Kit Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Grange 100 High Street Southgate London N14 6BN |
Company Name | Alliance Building & Developments Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2nd Floor, 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | Premier Tyre Services (Leicester) Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 63 Fosse Way Syston Leicestershire LE7 1NF |
Company Name | Extrasolve Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 High Street Thatcham Berks. RG19 3JG |
Company Name | South East Essex Gas Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 10 Weston Chambers, Weston Road Southend-On-Sea Essex SS1 1AT |
Company Name | Four Star Auto Electrical & Air Conditioning Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW |
Company Name | Starprime Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 407 Roman Road London E3 5QS |
Company Name | Barnmill Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2010 (same day as company formation) |
Appointment Duration | 5 days (Resigned 07 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 109 Ladywell Road London SE13 7JA |
Company Name | Barndrive Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2010 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 26 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5 Garth Avenue Bilton Hull HU11 4HN |
Company Name | Chalfont Resources Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Canada House 272 Field End Road Eastcote Middlesex HA4 9NA |
Company Name | COX Sweeney Medical Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 110 Cannon Street London EC4N 6EU |
Company Name | Chaloner Rigg Medical Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 110 Cannon Street London EC4N 6EU |
Company Name | Caems Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 19 Trefoil Close Hartley Wintney Hook Hampshire RG27 8TS |
Company Name | Wootronics Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 30 Landseer Close Edgware Middlesex HA8 5SB |
Company Name | Citimax Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O. Accountpro Services Ltd., Premier House 112 Station Road Edgware Middlesex HA8 7BJ |
Company Name | 2010 Club Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 247-259 Church Road Mitcham Surrey CR4 3BH |
Company Name | Starpride Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2010 (same day as company formation) |
Appointment Duration | 4 days (Resigned 06 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 224 Hertford Road Enfield Middlesex EN3 5BH |
Company Name | Barngate Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Gainsboro Gardens Sudbury Hill Greenford Middlesex UB6 0JG |
Company Name | Allens Accounting Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW |
Company Name | Trade Tiles Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Wesley House Huddersfield Road Birstall Batley WF17 9EJ |
Company Name | Buckhurst Construction Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
Company Name | Railton Build Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Old Exchange 224 Southchurch Road Southend-On-Sea Essex SS1 2EG |
Company Name | Biteways Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 14 Frognal Avenue Harrow Middlesex HA1 2SF |
Company Name | Choice Restaurants Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
Company Name | Grantbridge Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2010 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 17 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 57 Brockley Rise London SE23 1JG |
Company Name | Hilmartin Off Licence Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6 Hillmarton Road London N7 9JR |
Company Name | Collinwood Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 128 Ebury Street London SW1W 9QQ |
Company Name | Believe In Boutique Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
Company Name | CIA Fire & Security (London) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 82c Chesterton Lane Cirencester Gloucestershire GL7 1YD Wales |
Company Name | No Limit Scaffolding Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA |
Company Name | Quality Bite Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Flat 14 - H Block Peabody Estate, Lillie Road London SW6 1UT |
Company Name | Bondbrook Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 30 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 185 Tyne Crescent Bedford MK41 7UX |
Company Name | Bondfocus Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2010 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 19 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 40 Bounds Green Road London N11 2EU |
Company Name | Bondlock Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2010 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 15 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 13-14 Dean Street London W1D 3RS |
Company Name | BMS Midlands Software Solutions Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5 Milner Close Sileby Leicestershire LE12 7SE |
Company Name | Teeth Bleaching Lab Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 70 Hartley Crescent Birkdale Southport PR8 4SQ |
Company Name | Eaglelight Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 691 Holloway Road London N19 5SE |
Company Name | Eagleprime Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2010 (same day as company formation) |
Appointment Duration | 2 days (Resigned 09 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Gainsborough Gardens Sudbury Hill Greenford Middlesex UB6 0JG |
Company Name | KAS Composites Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA |
Company Name | A L D Cleaning Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 12 Wilsmere Drive Harrow Middlesex HA3 6BJ |
Company Name | I Spy Bid Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Beke Lodge Beke Hall Chase North Rayleigh Essex SS6 9EZ |
Company Name | Blue And Green Communications Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Landmark House 1 Riseholme Road Lincoln Lincolnshire LN1 3SN |
Company Name | M & D (London) Construction Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 15 The Broadway Woodford Green Essex IG8 0HL |
Company Name | Raychart Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2010 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 03 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 204 High Road Leyton Leyton London E10 5PS |
Company Name | Ray Construction Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2010 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 30 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 72 Great Suffolk Street London SE1 0BL |
Company Name | Raydawn Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2010 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 15 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 301 Lea Bridge Road London E10 7NE |
Company Name | Smartbuild Building Contractors Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA |
Company Name | DLX Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 30a Bedford Place Southampton Hampshire SO15 2DG |
Company Name | Absolute Hygiene & Ventilation Services Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 63 Fosse Way Syston Leicestershire LE7 1NF |
Company Name | Rayform Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2010 (same day as company formation) |
Appointment Duration | 1 week (Resigned 16 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 38 Great Cambridge Road London N17 8BU |
Company Name | Raydew Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2010 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 19 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 38 Bounds Green Road London N11 2EU |
Company Name | Rayflow Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 29 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Natura Stone Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 26 Lower Benefield Peterborough Cambridgeshire PE8 5AE |
Company Name | S P Parking Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 56 Ballater Elm Park Stanmore Middlesex HA7 4BJ |
Company Name | Market Tees Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 30a Bedford Place Southampton Hampshire SO15 2DG |
Company Name | Bags-Of-Value UK Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 32 George V Avenue Pinner Middlesex HA5 5SE |
Company Name | Botanical Treasures Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 14 Frognal Avenue Harrow Middlesex HA1 2SF |
Company Name | New Look Windows (Manchester) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1065 Stockport Road Levenshulme Manchester M19 2TF |
Company Name | Regal Door2Door Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Avaland House, 110 London Road Apsley Hemel Hempstead Herts. HP3 9SD |
Company Name | Blooming Simple Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 6, The School House St. Mary'S Business Centre, 66-70 Bourne Road Bexley Kent DA5 1LU |
Company Name | Raphton Pierz Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | EURO Construction & Development Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 4-10 College Road Harrow Middlesex HA1 1BE |
Company Name | Christopher Barry Developments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Regus House 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT |
Company Name | Churchgate Angling Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Churchgate House Rectory Lane Battlesbridge Essex SS11 7QR |
Company Name | IBB Polish Building Wholesale Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 83 High Street Chesham Hertfordshire HP5 1DE |
Company Name | Bright Couriers International Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 45 Hunters Grove Kenton Harrow Middlesex HA3 9AB |
Company Name | Restaurant Administrators Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3rd Floor Avenue House 25 - 27 Shaftesbury Avenue London W1D 7EG |
Company Name | Taylor's Barn Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Manor Place Albert Road Braintree Essex CM7 3JE |
Company Name | Jubraj Restaurant Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 19 Doncaster Road Scunthorpe South Humberside DN15 7RA |
Company Name | Bhujon Takeaway & Drinks Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 7 - 9 Robert Street Scunthorpe North Lincolnshire DN15 6LU |
Company Name | Jubraj Takeaway & Drinks Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 19 Doncaster Road Scunthorpe South Humberside DN15 7RA |
Company Name | Satellite House Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O. Tg Associates, Monument House 215 Marsh Road Pinner Middlesex HA5 5NE |
Company Name | Riverside Angling Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No.I Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Souvenir Of London Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 2a Maygrove Road London NW6 2EB |
Company Name | Premier Locums Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Craneshaw House 8 Douglas Road Hounslow TW3 1DA |
Company Name | Evolvere Consulting Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 395 Hoe Street Walthamstow London E17 9AP |
Company Name | Bhujon Restaurant (Scunthorpe) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 7 - 9 Robert Street Scunthorpe North Lincolnshire DN15 6LU |
Company Name | Concord Restaurant (Washington) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2 Victoria Place Concord Washington Tyne & Wear NE37 2SY |
Company Name | N.P.H Groundworks Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Sterling House Langston Road Loughton Essex IG10 3FA |
Company Name | Global Green Marketing Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 101 Coppergate House, 16 Brune Street London E1 7NJ |
Company Name | Shires Property Investments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 4-10 College Road Harrow Middlesex HA1 1BE |
Company Name | J S Brown Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 283 Samuel Lewis Trust Dwellings Vanston Place London SW6 1AW |
Company Name | Dipali Enterprises Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 49 Mogden Lane Isleworth Middlesex TW7 7LH |
Company Name | Areej Enterprises Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 85 Edgware Road London W2 2HX |
Company Name | AMAN Shah Consultancy Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 27 Willesden Lane Kilburn London NW6 7RD |
Company Name | D C Betts (Hull) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 21 Sands Lane Elloughton Brough East Yorkshire HU15 1JH |
Company Name | An Design & Build Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Klaco House 28-30 St. John'S Square London EC1M 4DN |
Company Name | The I.T Firm Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 47 Roseville Avenue Hounslow Middlesex TW3 3TE |
Company Name | Santino Demetriou Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1st Floor Venture House 6 Silver Court Watchmead Hertfordshire AL7 1TS |
Company Name | Chillingham Indian Takeaway Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 111 Chillingham Road Heaton Newcastle Upon Tyne NE6 5XL |
Company Name | S & K Alnakkash Consultancy Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 590 Green Lanes Palmers Green London N13 5RY |
Company Name | Joyent UK Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Greens Court West Street Midhurst West Sussex GU29 9NQ |
Company Name | Shotmix.Eu. Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 28 Lawrence Road Unit 6b London N15 4ER |
Company Name | Virtus Solution Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | Tendring Property Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 243 London Road Clacton On Sea Essex CO15 4EE |
Company Name | D Howard Management Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4 Keynsham Street Cheltenham Gloucestershire GL52 6EJ Wales |
Company Name | Online Exam Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 23 Newbury Close Luton Bedfordshire LU4 9QJ |
Company Name | Fxoverfx Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 4-10 College Road Harrow Middlesex HA1 1BE |
Company Name | GRWP Gofal Cymru Cyf |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Two Parklands Great Park Rubery Birmingham B45 9PZ |
Company Name | Dc Property Maintenance Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 15 Northcote Avenue Southall Middlesex UB1 2AX |
Company Name | ECO Plus Plumbing & Heating Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 18 Trenance Gardens Ilford Essex IG3 9NG |
Company Name | Gastech Vehicle Technology (Essex) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Southern Car Remarketing Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Ernest Interiors Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 305 Regents Park Road Finchley London N3 1DP |
Company Name | Beksi Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 506 Lordship Lane London N22 5DE |
Company Name | GAMU Builders Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 7a Coronation Road London NW10 7PQ |
Company Name | NW10 Builders Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Mountview Court 1148 High Road Whetstone London N20 0RA |
Company Name | Ape 711 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Danesbury House 49 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | Sinister Designs Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Danesbury House 49 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | SAFA Autos Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 19 Shepiston Lane Hayes Middlesex UB3 1LH |
Company Name | Brightcourt Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (same day as company formation) |
Appointment Duration | 3 months (Resigned 05 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 16 Bond Street Wakefield West Yorkshire WF1 2QP |
Company Name | Brightleaf Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 11 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 60 Buller Road London N17 9BH |
Company Name | Brightrise Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 25 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Gainsboro Gardens Greenford Middlesex UB6 0JG |
Company Name | Brightform Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (same day as company formation) |
Appointment Duration | 4 months (Resigned 31 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 740 Hertford Road Enfield Middlesex EN3 6PR |
Company Name | Brightdeal Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (same day as company formation) |
Appointment Duration | 1 week (Resigned 08 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 77 Gravel Street Leicester LE1 3AG |
Company Name | Brightport Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 19 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 192c West Green Road London N15 5AG |
Company Name | Rapid Auto Repairs Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Gecko Media Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1st Floor, Venture House, 6 Silver Court Watchmead Welwyn Garden City Herts. AL7 1TS |
Company Name | Multinational Trading Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 20 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1st Floor 244 Edgware Road London W2 1DS |
Company Name | Allegiance Trading Limited |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 1% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 28 Homefield Road Bushey Hertfordshire WD23 3FA |
Company Name | Brittannia Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Winesave Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Klaco House 28-30 St. John'S Square London EC1M 4DN |
Company Name | F-Tech Consulting Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | Five+5+Five Security Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Quilo Design Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Ozmert Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 94 Old Street London EC1V 9AY |
Company Name | OTM Restaurants Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 79 Victoria Road Ruislip Manor Middlesex HA4 9BH |
Company Name | Performance Gs Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | Skatta Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | Code Amplifier Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 40a Hampden Road London N8 0HT |
Company Name | Costaras Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Greens Court West Street Midhurst West Sussex GU29 9NQ |
Company Name | Jhoree.com Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Hurlingham Chambers 61 Station Road Clacton-On-Sea Essex CO15 1SD |
Company Name | Phoenix Stores (Cheddar) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Tweentown Stores Tweentown Cheddar Somerset BS27 3JE |
Company Name | Trilogy Ink Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 31 Sackville Street Manchester M1 3LZ |
Company Name | Waters Barnes Recruitment Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
Company Name | UK Lifting & Engineering Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 42 The Coach House St Mary'S Business Centre, 66-70 Bourne Road Bexley Kent DA5 1LU |
Company Name | T.W. Intelligence Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 11 Mimosa Drive Fair Oak Hampshire SO50 7LG |
Company Name | T J Building Solutions Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 246 Eastern Avenue Southend-On-Sea SS2 4BN |
Company Name | D.J.W. Business Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 11 Mimosa Drive Fair Oak Hampshire SO50 7LG |
Company Name | Leeva Display Equipment Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 99-101 Cheethamhill Road Manchester M8 |
Company Name | T J B Building Contractors Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | R. M. W. Hair Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Old Exchange 234 Southchurch Road Southend-On-Sea SS1 2EG |
Company Name | AKMA Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 King Street Mildenhall Suffolk IP28 7ES |
Company Name | Invicta Cleaning Supplies Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Lucy's Body Piercing Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 30a Bedford Place Southampton Hampshire SO15 2DG |
Company Name | Simply Letters Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 95 Lee Road Perivale Greenford UB6 7DA |
Company Name | Full Monty Cafe & Brasserie Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 41 High Street Walton On The Naze Essex CO14 8BG |
Company Name | Keenmount Energy Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 140 Rayne Road Braintree Essex CM7 2QR |
Company Name | Threesixty Worldwide Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Suite 21, 10 Churchill Square Kings Hill West Malling Kent ME19 4YU |
Company Name | Relay Carpets UK Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Old Exchange 234 Southchurch Road Southend-On-Sea SS1 2EG |
Company Name | Qrated Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 18 Wadsworth Road Perivale Greenford Middlesex UB6 7JD |
Company Name | Sam Equipment Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 4-10 College Road Harrow Middlesex HA1 1BE |
Company Name | Hylands Hotel Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 412 Greenford Road Greenford Middlesex UB6 9AH |
Company Name | Mr Marks Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 155 Eastworth Road Chertsey Surrey KT16 8DU |
Company Name | Cafe Park Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4 Kingfisher Meadow The Street Takeley Bishop'S Stortford Hertfordshire CM22 6TU |
Company Name | Essex Auto Finishers Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Hadleigh Business Centre London Road Hadleigh Benfleet SS7 2BT |
Company Name | All Seasons Laser Clinic Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Klaco House 28-30 St. John'S Square London EC1M 4DN |
Company Name | EF Designs Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 128 Ebury Street London SW1W 9QQ |
Company Name | E. S. P. R.Roofing Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
Company Name | S&S Marble Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 147 Windmill Road London N18 1LL |
Company Name | Woodward And Webster Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Demas Associates Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Ratcatcher Church Street Broughton Kettering Northamptonshire NN14 1LU |
Company Name | Acme Pacific Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 7a Maygrove Road West Hampstead London NW6 2EE |
Company Name | ABDO Associates Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 47-49 Green Lane Northwood Middlesex HA6 3AE |
Company Name | Damar Investments Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Net House Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Company Name | Harry's Traditional Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Kingfisher Court Plaxton Bridge Woodmansey Beverley HU17 0RT |
Company Name | ARIN Foods Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Gebryil Accounting Ltd 69 Lawrence Road Zenith House London N15 4EY |
Company Name | Rothstein Property Development Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 30a Bedford Place Southampton Hampshire SO15 2DG |
Company Name | Bites (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3 Mill Lane West Cave Road Brough East Yorkshire HU15 1HG |
Company Name | NEIL Wright Estate Agents Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 High Street Settle North Yorkshire BD24 9EX |
Company Name | Able London Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 4-10 College Road Harrow Middlesex HA1 1BE |
Company Name | P. A Greener Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ |
Company Name | Robin Civil Engineering Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 2a Maygrove Road Kilburn London NW6 2EB |
Company Name | ROMY Construction Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 84a High Street Southall Middlesex UB1 3DB |
Company Name | Pr Fleet Vehicle Consultants Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 10 Sarum Hill Basingstoke Hampshire RG21 8SR |
Company Name | Byron Enterprises Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 79 Victoria Road Ruislip Manor Middlesex HA4 9BH |
Company Name | KEH Human Resources Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 79 Victoria Road Ruislip Manor Middlesex HA4 9BH |
Company Name | The Leicester Venue Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 63 Fosse Way Syston Leicestershire LE7 1NF |
Company Name | TM Design & Build Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Olympia House Armitage Road London NW11 8RQ |
Company Name | Your Driver.co.uk Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 7a Station Road West Drayton Middlesex UB7 7BT |
Company Name | Dolly Mops Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Manee's Theraputic Massage Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 30a Bedford Place Southampton Hampshire SO15 2DG |
Company Name | Lounge Lizards Av Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 82 St. John Street London EC1M 4JN |
Company Name | Effective Physio Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW |
Company Name | Markbold Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | 6 days (Resigned 08 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 27 The Grangeway London N21 2HD |
Company Name | Markbyte Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | 6 days (Resigned 08 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Seal Building Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA |
Company Name | Si & P Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit C7 Spectrum Business Centre Anthony'S Way Rochester Kent ME2 4NP |
Company Name | Westgate Technical Marine Services Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 56 Station Road Westgate-On-Sea Kent CT8 8QY |
Company Name | Personal Touch Funeral Planning Consultancy Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 22 South End Croydon CR0 1DN |
Company Name | Attlier21 Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2a Windsor Road Hounslow TW4 7QQ |
Company Name | Boxerdog Management Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 91 Peterborough Road London SW6 3BU |
Company Name | Boxerdog Publishing Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 91 Peterborough Road London SW6 3BU |
Company Name | Epping Carpets Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 140 Rayne Road Braintree Essex CM7 2QR |
Company Name | Wilshire Consultancy Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
Company Name | Go Interim Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5 Fisher Street Carlisle Cumbria CA3 8RR |
Company Name | AC Security Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 79 Victoria Road Ruislip Manor Middlesex HA4 9BH |
Company Name | Jean Kelly Associates Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Tower House Tower Centre Hoddesdon Herts. EN11 8UR |
Company Name | R J Barr Associates Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 77 Park Avenue Mynydd Isa Mold Clwyd CH7 6XR Wales |
Company Name | Apexpark Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | 2 months (Resigned 13 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 14 Glentworth Street London NW1 5PG |
Company Name | Fortune House Shenley Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 49 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | Firecrest Marketing Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Baybridge House Farm Owslebury Winchester Hampshire SO21 1JW |
Company Name | Apexpress Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 26 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 52 High Street Pinner Middlesex HA5 5PW |
Company Name | The Swedish Dental Implant Centre Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 20 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Ashley Hicks Furniture Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 29 St. Johns Road Epping Essex CM16 5DW |
Company Name | The Chequered Flag (Imports) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Broadway House Third Avenue, Westfield Industrial Estate Midsomer Norton Radstock BA3 4XD |
Company Name | C Monkeez Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Plabtrainer (Swami) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | 6 days (Resigned 15 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Klaco House 28-30 St John'S Square London EC1M 4DN |
Company Name | Finest Foods (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4-10 College Road Harrow Middlesex HA1 1BE |
Company Name | Anglo Celtic Partners Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 407 Green Lanes Palmers Green London N13 4JD |
Company Name | Dentspeed Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 East Court Burley Oakham Rutland LE15 7FH |
Company Name | MW Industrial Cladding Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Manor Place Albert Road Braintree Essex CM7 3JE |
Company Name | BLIC Wine Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Klaco House 28-30 St John'S Square London EC1M 4DN |
Company Name | Keenmount Dagenham Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 140 Rayne Road Braintree Essex CM7 2QR |
Company Name | Attico Design & Build Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Klaco House 28-30 St John'S Square London EC1M 4DN |
Company Name | Weismann Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 60 York Road London N18 2JY |
Company Name | Vantage (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 39 Braemar Avenue Wood Green London N22 7BY |
Company Name | BENY Construction Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 20 Leaf Close Northwood HA6 2YY |
Company Name | River Professional Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Spinnaker House Morpeth Wharf Twelve Quays Wirral Birkenhead Merseyside CH41 1LF Wales |
Company Name | Deesia Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 31 Elizabeth Gardens Isleworth TW7 7BD |
Company Name | Peasedown Taxis Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 12 Westway Business Centre Marksbury Bath BA2 9HN |
Company Name | H&D Curtains Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 21-31 Shacklewell Lane London E8 2DA |
Company Name | B D P Building Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Building Learning UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Downs View Upton Scudamore Warminster Wiltshire BA12 0AE |
Company Name | London Sports Medicine Unit Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | R & R Advisory Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Manor Place Albert Road Braintree Essex CM7 3JE |
Company Name | Plaistow Local Superstore Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 196 Plaistow Road London E15 3HJ |
Company Name | Grey's Exim Clothing Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O. Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE |
Company Name | Menro Properties Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3 Hampstead West 224 Iverson Road London NW6 2HX |
Company Name | Cedarprint Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 156 Main Road Biggin Hill Westerham Kent TN16 3BA |
Company Name | Cedarpoint Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 19 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 9 Broadway Jaywick Clacton-On-Sea Essex CO15 2EB |
Company Name | Cedarview Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | 5 days (Resigned 23 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Cedarkey Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | 5 days (Resigned 23 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Shooe Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Flat C 176 High Road East Finchley London N2 9AS |
Company Name | Sk Global Consulting Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 240a Streatfield Road Harrow Middlesex HA3 9BX |
Company Name | Graffiti Stop Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Mercator Metals Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
Company Name | PW Glazing Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA |
Company Name | P.B.Installations & Maintenance Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 233 Timberlog Lane Basildon Essex SS14 1PB |
Company Name | CDS Artwork Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 79 Victoria Road Ruislip Manor Middlesex HA4 9AA |
Company Name | Chase Personal Management (London) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 806-808 Hyde Road Gorton Manchester M18 7JD |
Company Name | Happy Days Leisure Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 6 Patricia Way Pysons Road, Industrial Estate Broadstairs Kent CT10 2LF |
Company Name | Delamore Consulting (London) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Marlborough House 159 High Street Wealdstone Harrow Middlesex HA3 5DX |
Company Name | JMS Autos Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address St. Christophers House Ridge Road Letchworth Garden City Herts SG6 1PT |
Company Name | Botneck Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 63 Fosse Way Syston Leicestershire LE7 1NF |
Company Name | Tongue And Cheeks Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Parkbond Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | 2 months (Resigned 25 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3chaucer Grove Chaucer Grove Camberley Surrey GU15 2XZ |
Company Name | Parkvista Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 01 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address PO Box 403 2 Dendy Dale Road Wakefield West Yorkshire WF1 2WT |
Company Name | Btech Prime Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 12b St. Georges Avenue London E7 8HP |
Company Name | Britannia Building & Roofing Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 41 High Street Walton On The Naze Essex CO14 8BG |
Company Name | Communications Insight Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Northburgh House 10a Northburgh Street London EC1V 0AT |
Company Name | B.M.H. Interiors Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Chandosica Event Management Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 104 High Street Tring Hertfordshire HP23 4AF |
Company Name | Wanasa Cigars Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 205 Kilburn High Road London NW6 7HY |
Company Name | Trystar Demolition & Salvage Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA |
Company Name | Judge & Tut Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 4-10 College Road Harrow Middlesex HA1 1BE |
Company Name | Tut & Judge Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 4-10 College Road Harrow Middlesex HA1 1BE |
Company Name | Spear Fabrics Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 68 Dorothy Road Leicester LE5 5DQ |
Company Name | Eaglelogic Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Eaglegold Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 06 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 110 Boundary Road Norwich NR6 5JE |
Company Name | Eaglefleet Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Right Nice Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
Company Name | Eagleray Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 30 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Gainsboro Gardens Greenford Middlesex UB6 0JG |
Company Name | Eaglemill Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 10 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2 Denby Dale Road Wakefield West Yorkshire WF1 2WT |
Company Name | Balham Solutions Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Hodee Frensham Road Rolvenden Layne Cranbrook Kent TN17 4NJ |
Company Name | Canary Leisure Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Klaco House 28-30 St. John'S Square London EC1M 4DN |
Company Name | Eagleplan Limited |
---|---|
Company Status | Dissolved 2013 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 21 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address West View House Park Knowle Trading Estate Lutterworth Road Dunton Bassett Leicestershire LE17 5LF |
Company Name | Klick Global Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 82a Victoria Road Ruislip Middlesex HA4 0AL |
Company Name | Happy Snacks Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5 Rowley Road Glastonbury Somerset BA6 8HU |
Company Name | Gpa Developments Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 16 Kimble Close Knightcote Warwickshire CV47 2SJ |
Company Name | Gourmet Raw Live Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Free-Investment-Advice.co.uk Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 590 Green Lanes Palmers Green London N13 5RY |
Company Name | Artim Consulting Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 36 Achilles Road London NW6 1EA |
Company Name | Sideways Historic Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Tholt Y Will Aglionby Carlisle Cumbria CA4 8AQ |
Company Name | R M Gardening Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 63 Loveridge Road London NW6 2DR |
Company Name | The Water Margin Chinese Restaurant Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Danesbury House 49 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | Antony-Id Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 10a Winchester Street Basingstoke Hampshire RG21 7DY |
Company Name | The Stukeley Dental Care Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 69 Stukeley Road Huntingdon Cambridgeshire PE29 6HH |
Company Name | Carrara Marble International Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 188 Royal College Street London NW1 9NN |
Company Name | Studio 38 Films Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Lyric Square Office 6.14 Hammersmith London W6 0NB |
Company Name | Purple Pig Claims Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address North Sands Business Centre Liberty Way Sunderland SR6 0QA |
Company Name | Trading Matters Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Northburgh House 10a Northburgh Street London EC1V 0AT |
Company Name | Green City Estates Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 30a Bedford Place Southampton Hampshire SO15 2DG |
Company Name | Field Lane Consulting Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Kd Tower Cotterells Hemel Hempstead HP1 1FW |
Company Name | Brooktree Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 38 Worple Road Staines-Upon-Thames Middlesex TW18 1EA |
Company Name | Albion Body Jewellery Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 806/808 Hyde Road Gorton Manchester M18 7JD |
Company Name | M. H. Cooling Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No. 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | I. H. E. Technology Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No.1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Equipoise Mercantile Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 38 The Fairway Northwood Middlesex HA6 3DY |
Company Name | New Step (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 26 Willow Brook Road Leicester LE5 0FE |
Company Name | The Seven Stars Timsbury Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 77 The Boulevard Stoke On Trent ST6 6BD |
Company Name | Siva Enterprise Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU |
Company Name | Titanic Productions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 99 Kenton Road Kenton Harrow Middlesex HA3 0AN |
Company Name | Megafix Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 1 Temple Street Industrial Estate Hull HU5 1AD |
Company Name | Shires Drinks (Northern) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 4-10 College Road Harrow Middlesex HA1 1BE |
Company Name | Trademaster Supply And Distribution Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 2a Maygrove Road London NW6 2EB |
Company Name | Accolade Property Consultants Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2nd Floor 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | Blue Logistics Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
Company Name | Ndikarus Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 25 Staunton Road Slough SL2 1NT |
Company Name | Grand London Properties Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 86 Howard Building 368 Queenstown Road London SW8 4NR |
Company Name | R Millers Enterprises Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 409-411 Croydon Road Beckenham BR3 3PP |
Company Name | Seymour Place Investments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Palms Tilehurst Lane Binfield Bracknell Berkshire RG42 5JS |
Company Name | New Vehicle Contracts Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 34 Longcrofte Road Edgware Middlesex HA8 6RR |
Company Name | Moretti Construction & Management Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | 1 Bug Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 24 Holly Drive Potters Bar Hertfordshire EN6 2QL |
Company Name | Cushmore Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 42a The Broadway Joel Street Northwood Middlesex HA6 1PA |
Company Name | Savenergi Audit Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Avaland House 110 London Road Apsley Hemel Hempstead Herts HP3 9SD |
Company Name | Telmech Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Rock Litigation Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 8 Copperkins Grove Amersham Buckinghamshire HP6 5QD |
Company Name | SIMC Property Investment Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5a Hill Rise Richmond Surrey TW10 6UQ |
Company Name | Portalapps Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Suite B2 Kebbell House Delta Gain Carpenders Park Watford Herts. WD19 5BE |
Company Name | Portaldocs Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Suite B2 Kebbell House Delta Gain, Carpenders Park Watford Herts. WD19 5BE |
Company Name | Danyl Productions Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Orchard Ashmead Drive Denham Uxbridge UB9 5BA |
Company Name | Danyls Fanyls Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Orchard Ashmead Drive Denham Uxbridge UB9 5BA |
Company Name | Danyl Music Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Orchard Ashmead Drive Denham Uxbridge UB9 5BA |
Company Name | Danyl Records Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Orchard Ashmead Drive Denham Uxbridge UB9 5BA |
Company Name | Danyl Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Orchard Ashmead Drive Denham Uxbridge UB9 5BA |
Company Name | Danyl Johnson Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Orchard Ashmead Drive Denham Uxbridge UB9 5BA |
Company Name | Goldstar Shipping Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 34 Longcrofte Road Edgware Middlesex HA8 6RR |
Company Name | Interfaceless Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Company Name | Lawclient Mediation Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5 Malvern Court Hook Road Surbiton Surrey KT6 5AB |
Company Name | P. Blackford Haulage Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southen-On-Sea Essex SS1 1EA |
Company Name | Sicand Group Limited |
---|---|
Company Status | Dissolved 2012 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 104 High Street - Tring Hertfordshire HP23 4AF |
Company Name | Treecall Communications Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Suite B 2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF |
Company Name | Arkplant Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 18 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
Company Name | Arkdrive Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 01 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5 Lansdowne Road Bridlington North Humberside YO15 2QU |
Company Name | Howland Automotive Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Arkdell Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | 4 days (Resigned 10 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 397 Green Lanes London N4 1EU |
Company Name | European Security Projects Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Diomede Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 14 Mimram Road Welwyn Hertfordshire AL6 9HA |
Company Name | Palamar Associates Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 8 Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL |
Company Name | K Pilcher Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Lower Ground Floor 23 Bark Place London W2 4AT |
Company Name | X-Ray Vision Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 119 Shaggy Calf Lane Slough Berkshire SL2 5HR |
Company Name | Capeport Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 02 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 7a Station Road Portslade Brighton BN41 1GA |
Company Name | Capegold Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | 6 days (Resigned 18 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Gainsborough Gardens Sudbury Hill Greenford Middlesex UB6 0JG |
Company Name | Capehill Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 01 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 174 High Street Herne Bay Kent CT6 5AJ |
Company Name | Capefare Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 25 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Capefocus Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 10 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 282 Cambridge Heath Road London E2 9DA |
Company Name | Capefirst Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 20 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Act Natural Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 20 Denmark Avenue Wimbledon London SW19 4HF |
Company Name | Mashamillion Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 391 Chiswick High Road London W4 4AR |
Company Name | Kirby & Kirby Print Consultants Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Sports Vision Plus Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Suite B2 Kebbell House Delta Gain, Carpenders Park Watford Herts. WD19 5BE |
Company Name | Capegate Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 20 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Suite 44 Ruskin House Erasmus Street London SW1P 4HU |
Company Name | Algarve Holiday Rentals Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Pembroke Lodge 1 Kirkby Lane Woodhall Spa Lincolnshire LN10 6RZ |
Company Name | East Riding Refurbishment Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Friars Lane Beverley East Yorkshire HU17 0DF |
Company Name | In Off The Post 6 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Laurie Carter Contract Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Snowflake Solutions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Suite 19 Maple Court Grove Park Maidenhead Berkshire SL6 3LW |
Company Name | No Win No Fee Planning Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 63 Fosse Way Syston Leicestershire LE7 1NF |
Company Name | JSC Building Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 10 Sarum Hill Basingstoke Hampshire RG21 8SR |
Company Name | Pd (UK) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Adam House 1 Fitzroy Square London W1T 5HE |
Company Name | Vivas Solutions Limited |
---|---|
Company Status | Dissolved 2013 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 31 Buckingham Gardens Edgware Middlesex HA8 6NB |
Company Name | Indian Trading Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 7 St. Thomas Street Lymington Hampshire SO41 9NA |
Company Name | Axis Fms Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 42 The Coach House St Mary'S Business Centre, 66-70 Bourne Road Bexley Kent DA5 1LU |
Company Name | Driver Assessment Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | Albet Betak Satellite Channel Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 71 Walford Road Birmingham B11 1NP |
Company Name | Freeman Chandler & Associates Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF |
Company Name | Niche Engineering Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Stainby Close West Drayton Middlesex UB7 9NH |
Company Name | Ultra Heat Underfloor Heating Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | PDF Technologies Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5 Garden Close St. Ives Cambridgeshire PE27 3XZ |
Company Name | EURO Furnitures (Wholesale) Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 2 Inwood Road Park Whitton Road Hounslow Middlesex TW3 2EB |
Company Name | Kudos Property Services (Hull) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Chapel Bridge Street Driffield YO25 6DA |
Company Name | S.L.W. Xxx Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | G.D.C. Xxx Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | IAIN Little Plumbing & Heating Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Bede House 3 Belmont Business Park Durham DH1 1TW |
Company Name | Abbotsford House Properties Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 89 Glanville Road Glanville Road Bromley Kent BR2 9LN |
Company Name | Zulu Bikes Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Avaland House 110 London Road Apsley Hemel Hempstead Hertfordshire HP3 9SD |
Company Name | Krazy Fords Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Supplies Source Solutions Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 140 Rayne Road Braintree Essex CM7 2QR |
Company Name | L & G Consultancy Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Serfc Properties Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ |
Company Name | Digital Compliance Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5 Malvern Court Hook Road Surbiton Surrey KT6 5AB |
Company Name | KSB Telecoms Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | AGT Executive Cars Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 9 Gallows Hill Lane Abbots Langley Hertfordshire WD5 0DB |
Company Name | JRO Enterprises Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 79 Victoria Road Ruislip Manor Middlesex HA4 9BH |
Company Name | Blue Liquid Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 29 Cherry Lane West Drayton Middlesex UB7 9HB |
Company Name | KMS Joinery Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3a Banner Court Hull HU4 7DX |
Company Name | Cortese-Bath Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 12 Westway Business Centre Marksbury Bath BA2 9HN |
Company Name | Mayrob Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Grange 90 Barnet Gate Lane Arkley Hertfordshire EN5 2AX |
Company Name | Newtown Newsmart Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 257b Croydon Road Beckenham Kent BR3 3PS |
Company Name | Affint Technologies Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4, Boston Court Christchurch Park Sutton Surrey SM2 5TJ |
Company Name | Car Trading And Repairs Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Palmer Riley & Co. 1st Floor Unit E2, Fareham Heights, Standard Way Fareham Hampshire PO16 8XT |
Company Name | Salsar Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 41 High Street Walton On The Naze Essex CO14 8BG |
Company Name | Digital Broadband Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5 Malvern Court Hook Road Surbiton Surrey KT6 5AB |
Company Name | Thorpe-Beeston O&G Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2nd Floor 110 Cannon Street London EC4N 6EU |
Company Name | JBS Leisure Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 47-49 Green Lane Northwood Middlesex HA6 3AE |
Company Name | Lawclient Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5 Malvern Court Hook Road Surbiton Surrey KT6 5AB |
Company Name | Marble Catering Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN |
Company Name | T & M Drilling Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address St Christophers House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT |
Company Name | Join Vision Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Regent House 80 Regent Road Leicester LE1 7NH |
Company Name | Rankhold Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 01 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Gainsboro Gardens Greenford Middlesex UB6 0JG |
Company Name | Rankpage Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 08 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Roshni Restaurant Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 19 Cheadle Road Forsbrook Blythe Bridge Stoke On Trent ST11 9BX |
Company Name | The Pantry Delicatessen Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 16 The Parade Carpenders Park Watford Hertfordshire WD19 5BL |
Company Name | Beautilicious Weston Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 20 The Brambles St Georges Weston Super Mare BS22 7SX |
Company Name | Bentley Driveways Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | The Sand Man Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Billie Jeans Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
Company Name | Rank Star Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | 6 days (Resigned 08 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Rankport Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | 6 days (Resigned 08 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 27 Broadway Peterborough PE1 1SQ |
Company Name | Rankgold Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 16 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 21a Boardman Avenue London E4 7QB |
Company Name | Cloud 175 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Deben Mill Business Centre Old Malting Approach Woodbridge Suffolk IP12 1BL |
Company Name | Maxami Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Johnston Carmichael Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU |
Company Name | Multinational Trading (2000) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Wilkin Chapman Llp The Hall Lairgate Beverley HU17 8HL |
Company Name | The 8Ballclub Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 34 East Street Barking Essex IG11 3EJ |
Company Name | Smartrentz Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 290 Longstone Road Iver Heath Buckinghamshire SL0 0RN |
Company Name | 70-20-10 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 102 Durley Avenue Pinner Middlesex HA5 1JH |
Company Name | Xccelerate 70-20-10 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 102 Durley Avenue Pinner Middlesex HA5 1JH |
Company Name | Kilburn & Johnson Building Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Chapel Lane Horton-In-Ribblesdale Settle North Yorkshire BD24 0HA |
Company Name | Linda Miller Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
Company Name | Junior Models Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Essex Decor Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Sterling House Langston Road Loughton Essex IG10 3FA |
Company Name | Sheepdog Films Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Lyric Square Office 6.14 Hammersmith London W6 0NB |
Company Name | GPNS Hosted Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address St. Christophers House Ridge Road Letchworth Garden City Herts SG6 1PT |
Company Name | Branded4You Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 63 Fosse Way Syston Leicestershire LE7 1NF |
Company Name | Clubwise Worldwide Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6 Tower Court Horns Lane Princes Risborough Buckinghamshire HP27 0AJ |
Company Name | MTAW I-Cafe & Recruitment Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 64 Granard House Bradstock Road London E9 5BW |
Company Name | Portuga Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 25a Kenton Park Parade Kenton Road Harrow Middlesex HA3 8DN |
Company Name | Wilts & Glos Fire Security Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Company Name | Laren Music Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 30a Bedford Place Southampton Hampshire SO15 2DG |
Company Name | McLaren Music Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 30a Bedford Place Southampton Hampshire SO15 2DG |
Company Name | Linkface Contracting Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 72 Martock Avenue Westcliff-On-Sea Essex SS0 0HH |
Company Name | Fairway Furniture Rental Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW |
Company Name | Invirogen Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 106-108 Reddish Lane Manchester M18 7JL |
Company Name | Cavendar Hotels Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 15 The Broadway Woodford Green Essex IG8 0HL |
Company Name | W.J.A. Builds Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 64 Burwash Road Crawley West Sussex RH10 6LF |
Company Name | Downes & Downes Construction Management Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Cb Composites Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ |
Company Name | Simply Sarnies Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | Squashed Fox Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Neptune Invest Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6 Falcon Close Northwood Middlesex HA6 2GU |
Company Name | Clarus It Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 67 Green Lane Bovingdon Hertfordshire HP3 0LA |
Company Name | Advanced Continued Education Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Adam House 1 Fitzroy Square London W1T 5HE |
Company Name | Charalambous Ltd |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Energie Fitness For Women 3 Archgate Busines Centre 825 High Road North Finchley London N12 8UB |
Company Name | Sunshine Fresh Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Office No Ncf1 Western International Market Hayes Road Southall Middlesex UB2 5XJ |
Company Name | Movie Industry Transport Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 83 Desford Way Ashford Middlesex TW15 3AS |
Company Name | G & N Building Contractors Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 4-10 College Road Harrow Middlesex HA1 1BE |
Company Name | Dieu Trading Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Danesbury House 49 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | Kazanc Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 7 Amwell View 591a New North Road Hainault Essex IG6 3TA |
Company Name | Easy Dispute Resolution Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
Company Name | Link86 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2 Tower House Hoddesdon Herts EN11 8UR |
Company Name | Golf2You Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Willowmere Wilderness Road Woodhurst Park Oxted Surrey RH8 9HS |
Company Name | Ms & Fg UK Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 1-2 Leaside Industrial Estate Stockingswater Lane Enfield Middlesex EN3 7RL |
Company Name | Brambale Signs Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 47 - 49 Green Lane Northwood Middlesex HA6 3AE |
Company Name | AC Springfield Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5 Meadowbrook Avenue Pontnewydd Cwmbran Gwent NP44 1BJ Wales |
Company Name | Holly - Ash Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Tower House Fishergate York North Yorkshire YO10 4UA |
Company Name | PPM Professional Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54 Thorndon Gardens Epsom Surrey KT19 0QW |
Company Name | Linton Events Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Fairer Fee Forum Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 10 First Floor College Road Harrow Middlesex HA1 1BE |
Company Name | Arnessa Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Greens Court West Street Midhurst West Sussex GU29 9NQ |
Company Name | Waterlands (London) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2011 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 01 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Gainsboro Gardens Greenford Middlesex UB6 0JG |
Company Name | Countmedia Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1st Floor Venture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS |
Company Name | Hi Perspective Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Greens Court West Street Midhurst West Sussex GU29 9NQ |
Company Name | DS Tech Business Services Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 19 Peter'S Close Prestwood Great Missenden Buckinghamshire HP16 9ET |
Company Name | Countprint Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2011 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 17 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 47-49 Green Lane Northwood Middlesex HA6 3AE |
Company Name | LS Pain Management Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA |
Company Name | Ace Sports Travel Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 10 Zone D Chelmsford Road Industrial Estate Great Dunmow Essex CM6 1XG |
Company Name | Projema Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 187 Hillbury Road Warlingham Surrey CR6 9TJ |
Company Name | Pub2Pub Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Greens Court West Street Midhurst West Sussex GU29 9NQ |
Company Name | Feijao Do Luis Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 2a Maygrove Road London NW6 2EB |
Company Name | Hampstead Trading Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 100 College Road Harrow Middlesex HA1 1BQ |
Company Name | RPM Hire (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 158 Meadvale Road Ealing London W5 1LS |
Company Name | Thermal Power Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Units 13 To 15 The Brewery Yard Deva City Office Park Salford, Manchester Lancashire M3 7BB |
Company Name | C & N Facilities Management Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 68 Westbury Road Northwood Middlesex HA6 3BY |
Company Name | Snehas Entertainments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 45 Carholme Road Lincoln LL1 1RM Wales |
Company Name | Familia (Money Transfer) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 27 Waterloo Road Epsom Surrey KT19 8EX |
Company Name | Canada Water Investments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 126 Montreal House Surrey Quays Road London SE16 7AQ |
Company Name | Avenir Risk Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Avaland House 110 London Road, Apsley Hemel Hempstead Herts. HP3 9SD |
Company Name | LW Medical Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 16 Ashby Close Wellingborough Northants. NN8 5FH |
Company Name | HYDE Image Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 52 Unit 1, 52 Coolhurst Road Crouch End London N8 8EU |
Company Name | AMAN Shah Estate Agents Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 27 Willesden Lane Kilburn London NW6 7RD |
Company Name | Visualising Fx Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 28 Clifton Road Ashingdon Rochford Essex SS4 3HJ |
Company Name | Shieldprint Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2011 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 10 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Shieldcourt Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2011 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 18 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2 Denby Dale Road Wakefield West Yorkshire WF1 2WT |
Company Name | Shieldbase Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 08 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
Company Name | Shieldglow Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 08 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Gainsboro Gardens Greenford Middlesex UB6 0JG |
Company Name | Shieldport Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 02 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Shieldgate Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 17 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 81 Green Lanes London N13 4TD |
Company Name | Shieldmark Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 16 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Shieldbond Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 08 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Shieldcare Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2011 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 20 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address PO Box 403 2 Denby Dale Road Wakefield West Yorkshire WF1 2WT |
Company Name | R Kirby Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit C7 Spectrum Business Centre Anthony'S Way Rochester Kent ME2 4NP |
Company Name | Perilla Catering Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 128 Ebury Street London SW1W 9QQ |
Company Name | South London Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ |
Company Name | Tn-It Consulting Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | Berliner Consulting Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 96 Manor Drive London N20 0XB |
Company Name | Thomas Herd Associates Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 63/65 High Street Skipton North Yorkshire BD23 1DS |
Company Name | David Paton Signals Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW |
Company Name | Meteor Management Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Capocaccia Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 128 Ebury Street London SW1W 9QQ |
Company Name | Bigbuds Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA |
Company Name | Stonebridge Print Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 36 Dene Road Northwood Middlesex HA6 2DA |
Company Name | Energytra International Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 79 Victoria Road Ruislip Manor Middlesex HA4 9AA |
Company Name | Carpslovenia Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 16a Coggeshall Road Braintree Essex CM7 9BY |
Company Name | Antony James Associates Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | IKL Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 79 Victoria Road Ruislip Middlesex HA4 9BH |
Company Name | ELG Technology Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | Pizza Leonardo Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | K J & E J Mortier & Sons Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Manor Place Albert Road Braintree Essex CM7 3JE |
Company Name | Kyoto Kitchen Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Third Floor 112 Clerkenwell Road London EC1M 5SA |
Company Name | The Umbrella Bar Co. (UK) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 52 High Street Harrow-On-The-Hill Middlesex HA1 3LL |
Company Name | L & J Cladding Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 41 High Street Walton On The Naze Essex CO14 8BG |
Company Name | Wood Green (UK) Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 14 Frognal Avenue Harrow Middlesex HA1 2SF |
Company Name | Justin Fresh Produce Marketing Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 21 Station Road Westgate-On-Sea Kent CT8 8RB |
Company Name | UK Southern Angels Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Advertiser X Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Chase Investigations Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Plaza 100 Old Hall Street Liverpool L3 9QJ |
Company Name | Chogg Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Frost Group Limited Court House The Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1ES |
Company Name | TIL Dusk Music Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 30a Bedford Place Southampton Hampshire SO15 2DG |
Company Name | TIL Dusk Productions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 30a Bedford Place Southampton Hampshire SO15 2DG |
Company Name | Lac D'Arcy Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 42 The Coach House St Mary'S Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU |
Company Name | YBS (London) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 6 Bassett Business Units Hurricane Way North Weald Essex CM16 6AA |
Company Name | Sb Tiles Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 102 Balls Pond Road Islington London N1 4AG |
Company Name | S & S Private Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 14 Frognal Avenue Harrow Middlesex HA1 2SF |
Company Name | Skyfame Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | 365 Productions (UK) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 47-49 Green Lane Northwood Middlesex HA6 3AE |
Company Name | Celula Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Suite 50 London House 243-253 Lower Mortlake Road Richmond Surrey TW9 2LL |
Company Name | Skypace Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 30 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Skyfair Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 08 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Gainsboro Gardens Greenford Middlesex UB6 0JG |
Company Name | Skymist Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2011 (same day as company formation) |
Appointment Duration | 5 days (Resigned 16 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | UK Fluid Consultants Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Airport House Purley Way Croydon Surrey CR0 0XZ |
Company Name | M.A.R.C Construction Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ |
Company Name | Marie Claire Pilates Studios Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 30a Bedford Place Southampton Hampshire SO15 2DG |
Company Name | Finwave Solutions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 35 Park Avenue Ruislip Middlesex HA4 7UQ |
Company Name | Mbs-Midgulf Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O. Rawi & Co. Llp 128 Ebury Street London SW1W 9QQ |
Company Name | Peace & Prosperity Trust Trading Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5-6 George Street St Albans Herts AL3 4ER |
Company Name | Funny Fish Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Vignesha Consulting Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Flat No 1004 Raphael House 250 High Road Ilford Essex IG1 1YT |
Company Name | Quay Cars Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6 Regal House Hayling Island Hampshire PO11 9BS |
Company Name | S Finch Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Manor Place Albert Road Braintree Essex CM7 3JE |
Company Name | A3 Media Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 310 Harrow Road Wembley Middlesex HA9 6LL |
Company Name | Vinaya Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 87a High Street Biggleswade Bedfordshire SG18 0LA |
Company Name | Knight Touring Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 57 Clitherow Avenue Hanwell London W7 2BJ |
Company Name | Wappa Seahorses Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Court The Street Charmouth Dorset DT6 6PE |
Company Name | D & J Leopold Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Devonport Inn The Cleave Kingsand Cornwall PL10 1NF |
Company Name | Inspire North West Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 308 London Road Hazel Grove Stockport Cheshire SK7 4RF |
Company Name | Roberto Consultancy Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 2a Maygrove Road London NW6 2EB |
Company Name | Kensington Bureaux De Change Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 2a Maygrove Road London NW6 2EB |
Company Name | Sub-Rang Books Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 113 Green Street London E7 8JF |
Company Name | Pro-Activ8Uk Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 37 Hindemith Gardens Old Farm Park Milton Keynes Buckinghamshire MK7 8PN |
Company Name | Syston Dog Grooming Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 63 Fosse Way Syston Leicestershire LE7 1NF |
Company Name | Stretton Khan Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 163 Herne Hill London SE24 9LR |
Company Name | Sigre Productions Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4 Carlisle Close Dunstable LU6 3PH |
Company Name | Titan Contractors Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 4-10 College Road Harrow Middlesex HA1 1BE |
Company Name | Mass Fashions (London) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 2a Maygrove Road London NW6 2EB |
Company Name | IAB Ip Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 16 Lulworth Gardens Harrow Middlesex HA2 9NP |
Company Name | COCO Central Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 30a Bedford Place Southampton Hampshire SO15 2DG |
Company Name | Desire Diamonds Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O. Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE |
Company Name | KAY Organisation Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 11 Cotterells Hill Hemel Hempstead HP1 1JA |
Company Name | Low Carbon Development Company Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Adam House 1 Fitzroy Square London W1T 5HE |
Company Name | Aegis Prp Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Manor Place Albert Road Braintree Essex CM7 3JE |
Company Name | Miacasa Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 63 Fosse Way Syston Leicestershire LE7 1NF |
Company Name | George Mason Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 63 Fosse Way Syston Leicestershire LE7 1NF |
Company Name | Fr Corp Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3 Hamblehyst 15 Courtdowns Road Beckenham BR3 6LL |
Company Name | Ocean Fresh Fish & Chips Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 152b Kingston Road Portsmouth PO2 7PD |
Company Name | Blackfriars Wine Bar Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN |
Company Name | The Ruby Hair Room Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Westview Rail Lu Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | M & D Consultancy Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
Company Name | Newco Design Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
Company Name | Stone Hall Projects Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 8 Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL |
Company Name | GVA Investments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 4-10 College Road Harrow Middlesex HA1 1BE |
Company Name | St Business Consultancy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 31 Toley Avenue Wembley Middlesex HA9 9TD |
Company Name | The Best Mangal Cafe Bar Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 107-109 Great Eastern Street London EC2A 3JD |
Company Name | Tourland Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 63 Fosse Way Syston Leicestershire LE7 1NF |
Company Name | Graham Smith Farriers Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 63 Fosse Way Syston Leicestershire LE7 1NF |
Company Name | J.W Flooring & Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 101 Leverstock Green Road Hemel Hempstead Herts. HP3 8PR |
Company Name | Crown Sandwich Bar Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4 Station Parade Southgate London N14 5BJ |
Company Name | Hill House Developments Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road Earls Colne Colchester Essex CO6 2JX |
Company Name | Da Music Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Suite A, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS |
Company Name | Net Ops Consultancy Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 9 Carraways Witham Essex CM8 1XW |
Company Name | Pathform Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 19 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Cambridhe House 27 Cambridge Park Wanstead London E11 2PU |
Company Name | Pathmast Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2011 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 16 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 10 College Road First Floor Harrow Middlesex HA1 1BE |
Company Name | Pathwing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2011 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 13 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Gainsboro Gardens Greenford Middlesex UB6 0JG |
Company Name | Globic Trade Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 483 Green Lanes London N13 4BY |
Company Name | Americana Investments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 4-10 College Road Harrow Middlesex HA1 1BE |
Company Name | Pathchart Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2011 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 16 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 10 College Road First Floor Harrow Middlesex HA1 1BE |
Company Name | Pathmount Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2011 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 14 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Pathmark Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2011 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 16 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 10 College Road First Floor Harrow Middlesex HA1 1BE |
Company Name | Pathlight Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2011 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 24 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 47/49 Green Lane Northwood Middlesex HA6 3AE |
Company Name | Swift Build Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Suite G-4 Talbot House Business Centre 204-226 Imperial Drive, Rayners Lane Harrow Middlesex HA2 7HH |
Company Name | Development Machine Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB |
Company Name | Elderfield Mechanical Services Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Sterling House Langston Road Loughton Essex IG10 3FA |
Company Name | Target Pharma UK Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 83 High Street Chesham Bucks. HP5 1DE |
Company Name | Castle Stone Property Maintenance Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA |
Company Name | Pasha Taxi's Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Manor Place Albert Road Braintree Essex CM7 3JE |
Company Name | J&K Consultants Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1st Floor Venture House 6 Silver Court, Watchmead Welwyn Garden City Herts. AL7 1TS |
Company Name | Energeau Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address St. Christophers House Ridge Road Letchworth Garden City Herts SG6 1PT |
Company Name | Anniro Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 2a Maygrove Road London NW6 2EB |
Company Name | T L Temple & Sons Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | Put In Storage Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Klaco House 28-30 St. John'S Square London EC1M 4DN |
Company Name | Dhillons Farm Limited |
---|---|
Company Status | Dissolved 2012 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6 Rambler Lane Langley Berks. SL3 7RR |
Company Name | Oriental Fusion (Bedford) Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 87-91 Tavistock Road Bedford MK40 2RR |
Company Name | Chestnut Practice Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Airport House Purley Way Croydon Surrey CR0 0XZ |
Company Name | Mortice Locksmith Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 70-72 Victoria Road Ruislip Middlesex HA4 0AH |
Company Name | Barnham Kebab Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 19 The Square Barnham Bognor Regis West Sussex PO22 0HB |
Company Name | Premium Beauty Products Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW |
Company Name | MPC Gateshead Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 56 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
Company Name | Pizza Go Go (Camberley) Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 339 London Road Camberley Surrey GU15 3HQ |
Company Name | Keep Calm In The Kitchen Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 47-49 Green Lane Northwood Middlesex HA6 3AE |
Company Name | W. S. A Trading Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 145 West Grove Woodford Green IG8 7NW |
Company Name | Stage A Management Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Greens Court West Street Midhurst West Sussex GU29 9NQ |
Company Name | Elite Interiors Surrey Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA |
Company Name | Rap & Rhymes Records Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 128 Ebury Street London SW1W 9QQ |
Company Name | Goddard Software Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 12 Ashdene Goddard Avenue Hull HU5 2AT |
Company Name | Meenam Food & Wine Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 2a Maygrove Road London NW6 2EB |
Company Name | Reptile Morphology Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Harding Holidays Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 10a Winchester Street Basingstoke Hampshire RG21 7DY |
Company Name | Karma Free Pizza's Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 43 Rosslyn Crescent Harrow Middlesex HA1 2SA |
Company Name | Travinci Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6 Bruce Grove Tottenham London N17 6RA |
Company Name | Ourpropertymove Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4 Keynsham Street Cheltenham Gloucestershire GL52 6EJ Wales |
Company Name | Orsus Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4 Keynsham Street Cheltenham Gloucestershire GL52 6EJ Wales |
Company Name | Tiffany Vision Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Rigaldou Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Klaco House 28-30 St. John'S Square London EC1M 4DN |
Company Name | Shambler Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Palmer Riley & Co First Floor Wallington Court Fareham Heights, Standard Way Fareham Hampshire PO16 8XT |
Company Name | AKKS International (UK) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Zlr Studios West Heath Yard 174 Mill Lane West Hampstead London NW6 1TB |
Company Name | People Delivery Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 42a The Broadway Joel Street Northwood Middlesex HA6 1PA |
Company Name | Mystic Vision Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Richard Carter (Leicester) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 63 Fosse Way Syston Leicestershire LE7 1NF |
Company Name | Malbay Construction Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Oriordans 3 High Street Brentford Middlesex TW8 0DX |
Company Name | Longmeadows Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Greens Court West Street Midhurst West Sussex GU29 9NQ |
Company Name | ACES Electrical Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Manor Place Albert Road Braintree Essex CM7 3JE |
Company Name | DCM Motors Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 70-72 Victoria Road Ruislip Middlesex HA4 0AH |
Company Name | Luxury-Spa-Breaks Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 30a Bedford Place Southampton Hampshire SO15 2DG |
Company Name | Valentino's Of Warsash Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 79 Victoria Road Ruislip Manor Middlesex HA4 9BH |
Company Name | Gemini Autos Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Avaland House 110 London Road Apsley Hemel Hempstead Hertfordshire HP3 9SD |
Company Name | A Johnson International Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 25 Walpole Road London N17 6BE |
Company Name | Goodnite Bedding UK Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 34 Badger Way Hazlemere High Wycombe Buckinghamshire HP15 7LJ |
Company Name | Jittermugs Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Dorset Place Faversham Kent ME13 8PP |
Company Name | Age Care Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Klaco House 28-30 St. John'S Square London EC1M 4DN |
Company Name | Coops Building Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN |
Company Name | Environmental Training Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 8 Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL |
Company Name | McMurdie Plumbing & Bathrooms Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 79 Victoria Road Ruislip Manor Middlesex HA4 9BH |
Company Name | Roshni Social Services & Solutions Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 2a Maygrove Road London NW6 2EB |
Company Name | M K Wireless Solutions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 79 Victoria Road Ruislip Manor Middlesex HA4 9BH |
Company Name | Firero Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Suite 2.03 Zenith House 69 Lawrence Road Tottenham London N15 4EY |
Company Name | Hartbeam Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2011 (same day as company formation) |
Appointment Duration | 4 months (Resigned 31 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Flat 1 19 Regents Park Road London NW1 7TL |
Company Name | Hartmews Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2011 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 19 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Cvr Global Llp 20 Furnival Street London EC4A 1JQ |
Company Name | Hartprint Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2011 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 12 December 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 45 West Road Feltham TW14 8JG |
Company Name | Hartlodge Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2011 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 31 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
Company Name | Hartport Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 10 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 462 Old Ford Road London E3 5JP |
Company Name | Hartprime Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2011 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 30 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Hartcraft Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2011 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 12 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address PO Box 403 2 Denby Dale Road Wakefield West Yorkshire WF1 2WT |
Company Name | Hartcrest Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2011 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 12 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 310 Harrow Road Wembley Middlesex HA9 6LL |
Company Name | The Natural Pedicure Company (Colchester) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Manor Place Albert Road Braintree Essex CM7 3JE |
Company Name | SWL Home & Leisure Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE |
Company Name | MDS Office Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 97 Hove Avenue Walthamstow London E17 7NG |
Company Name | Essex Hot Tub Centre Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Accessable Bathing Company Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 North Shore Road Hayling Island Hampshire PO11 0HL |
Company Name | Safe And Sound Training (UK) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Browns Yard Cardewlees Carlisle Cumbria CA5 6LF |
Company Name | Airnails Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Heathmans House 19 Heathmans Road London SW6 4TJ |
Company Name | LIC Of Paint Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3 High Street St Lawrence Ramsgate Kent CT11 0QL |
Company Name | CIL Builders Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3 High Street St Lawrence Ramsgate Kent CT11 0QL |
Company Name | The Care Clinic (Wigs) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 806-808 Hyde Road Gorton Manchester M18 7JD |
Company Name | Light House Hospitality & Recruitment Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 246 Hermitage Road London N4 1NR |
Company Name | Thurrock Valeting Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Smart Gadgets 2U Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 84a High Street Southall Middlesex UB1 3DB |
Company Name | Complete Electrical (S.E.) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 56 Station Road Westgate-On-Sea Kent CT8 8QY |
Company Name | The Soundtrack Hub Limited |
---|---|
Company Status | Dissolved 2013 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 100 College Road Harrow Middlesex HA1 1BQ |
Company Name | Roma News Food & Wine Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 331 Caledonian Road London N1 1DW |
Company Name | Nailbarexpress Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Heathmans House 19 Heathmans Road London SW6 4TJ |
Company Name | Alpha Cardiac Physiology Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 70-72 Victoria Road Ruislip Middlesex HA4 0AH |
Company Name | Lanes Brassiere Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Devon Oil And Gas Consultants Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Greens Court West Street Midhurst West Sussex GU29 9NQ |
Company Name | Scan And Detect Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 14 Britannia House Bentwaters Woodbridge Suffolk IP12 2TW |
Company Name | Cedar Gourmet UK Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 128 Ebury Street London SW1W 9QQ |
Company Name | N.H. Services Direct Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 42 The Coach House St Marys Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU |
Company Name | Lifestyle Property Developments Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 7 Northfield Road Pocklington York YO42 2EF |
Company Name | K & L Electrical Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 59b Mayplace Road East Bexleyheath Kent DA7 6EA |
Company Name | Steeple Electrical & Electronic Consulting Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Beke Lodge Beke Hall Chase North Rayleigh Essex SS6 9EZ |
Company Name | Petrosoma (UK) Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 99 Kenton Road Kenton Harrow Middlesex HA3 0AN |
Company Name | Caracalla - Bath Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Home Farm Foxholes Lane Tockington Bristol BS32 4PF |
Company Name | Permanex Plumbing & Building Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4 Beaconsfield Road St Albans Hertfordshire AL1 3RD |
Company Name | NKPD Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Kalamu House 11 Coldbath Square London EC1R 5HL |
Company Name | Ride Harder Performance Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 97 Larkswood Road London E4 9DU |
Company Name | The Samosa House.com (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 19 Peter'S Close Prestwood Great Missenden Bucks. HP16 9ET |
Company Name | Susan Consultancy Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 48 Graham Avenue London W13 9TQ |
Company Name | Zilli Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Yellow Sapphire Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Company Name | Shearflow Energy Solutions Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Pembroke Lodge 1 Kirkby Lane Woodhall Spa Lincolnshire LN10 6RZ |
Company Name | J Brown Solutions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Wacky Racer Go Karts Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | Truck & Plant Worldwide Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 30a Bedford Place Southampton Hampshire SO15 2DG |
Company Name | Sales And The City Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 37 Warren Street London W1T 6AD |
Company Name | The Evolution Fitness Gym Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Boxing And Martial Arts Academy Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Elite Cardio Fitness Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | MIGS Promotions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 2a Maygrove Road London NW6 2EB |
Company Name | JNMP Enterprises Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 43 North Road Kew Richmond Surrey TW9 4HA |
Company Name | The Fat Pig Company (Essex) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Manor Place Albert Road Braintree Essex CM7 3JE |
Company Name | Cornfield Consulting Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 47 Sandy Lodge Way Northwood Middlesex HA6 2AR |
Company Name | WMD IT Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 3c, The Gattinetts Hadleigh Road East Bergholt Colchester Essex CO7 6QT |
Company Name | Redgreen Index Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Suite G-4 Talbot House Business Centre 204-226 Imperial Drive, Rayners Lane Harrow Middlesex HA2 7HH |
Company Name | High Beech Hotel Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 2a Maygrove Road London NW6 2EB |
Company Name | L.T.D. Cars Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 10 Carlton Close London NW3 7UA |
Company Name | Polyline Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit Wh1 Vanguard Business Centre Alperton Lane Greenford Middlesex UB6 8AA |
Company Name | Sellcomms Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW |
Company Name | Madison Homes & Construction Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Oak Lee Hair & Beauty Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Adam House 1 Fitzroy Square London W1T 5HE |
Company Name | AREM Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Klaco House 28-30 St John'S Square London EC1M 4DN |
Company Name | Metro Subway (UK) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Bhardwaj Limited 47-49 Green Lane Northwood Middlesex HA6 3AE |
Company Name | PGG Contracts Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 66b Smith Street Warwick CV34 4HU |
Company Name | Harrow Whitehouse Dental Practice Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 524 Kenton Lane Harrow Middlesex HA3 7LL |
Company Name | Wellness For Life Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Mel Sales Promotions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 2a Maygrove Road London NW6 2EB |
Company Name | Linkchart Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2011 (same day as company formation) |
Appointment Duration | 4 months (Resigned 30 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 10 College Road First Floor Harrow Middlesex HA1 1BE |
Company Name | Linkpoint Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 20 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 78-80 High Road London N15 6JU |
Company Name | Needlepoint Designs Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 20 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 140 Rayne Road Braintree Essex CM7 2QR |
Company Name | Linkbyte Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2011 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 09 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 37-39 Rookwood Avenue New Malden Surrey KT3 4LY |
Company Name | Linkfirst Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 21 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 47/49 Green Lane Northwood Middlesex HA6 3AE |
Company Name | KJF Welding Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 38 Sky Peals Road Woodford Green Essex IG8 9NF |
Company Name | Room One (London) Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 62 Edgware Road London W2 2EH |
Company Name | M E M Rayleigh Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Beke Lodge Beke Hall Chase North Rayleigh Essex SS6 9EZ |
Company Name | Yorkshire Milk Supplies Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2 Hyde Green South Stevenage SG2 9XU |
Company Name | Concept Design Construct Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 16 Towerfield Road Shoeburyness Southend-On-Sea SS3 9QE |
Company Name | Anglo Building & Property Maintenance Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Silver Kravitz Investments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6 Bruce Grove Tottenham London N17 6RA |
Company Name | Universal Knitwear Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Allen House Newarke Street Leicester LE1 5SG |
Company Name | Redbridge Football Academy Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Property Logistic Solutions Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Glascoed Twmpath Gwernymynydd Mold Flintshire CH7 5NA Wales |
Company Name | Recycle Your Nappies Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 63 Fosse Way Syston Leicestershire LE7 1NF |
Company Name | John Crolla Traction Limited |
---|---|
Company Status | Dissolved 2013 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 39 Grange Road Harwich Essex CO12 4JJ |
Company Name | E2 Europe Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 4-5 Baltic Street East London EC1Y 0UJ |
Company Name | A.D. Futures Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Platinum Rs 1st Floor Venture House 6 Silver Court Welwyn Garden City Hertfordshire AL7 1TS |
Company Name | Redline Cdm Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 10 Sarum Hill Basingstoke Hampshire RG21 8SR |
Company Name | A.I.F. Colour Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Old Exchange 234 Southchurch Road Southend-On-Sea SS1 2EG |
Company Name | Glory Road Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Chantry Lodge Pyecombe Street Pyecombe East Sussex BN45 7EE |
Company Name | Flex Gym (South Essex) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Crystal Nails 4 Essex Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 69 High Street Rayleigh Essex SS6 7EJ |
Company Name | McFive Business Solutions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Klaco House 28-30 St Johns Square London EC1M 4DN |
Company Name | Bellcor Recruitment Solutions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 30a Bedford Place Southampton Hampshire SO15 2DG |
Company Name | JRE Contracting Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Manor Place Albert Road Braintree Essex CM7 3JE |
Company Name | ACS Scaffolding & Netting Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Essex Flat Roofing & Membrane Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Connect Waste Management UK Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 75 Springfield Road Chelmsford CM2 6JB |
Company Name | Ace Services Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 21 Hilberry Avenue Liverpool L13 7ES |
Company Name | Adjust Personal Injury Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3c Dalton House Dane Road Sale Cheshire M33 7AR |
Company Name | Adjust Regulatory Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3c Dalton House Dane Road Sale Cheshire M33 7AR |
Company Name | Network Cables UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Dugdale Developments Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
Company Name | Go 2 Claim Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Crofts Of London Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Mountview Court 1148 High Road Whetstone London N20 0RA |
Company Name | Five Star Electronics Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 79 Victoria Road Ruislip Manor Middlesex HA4 9AA |
Company Name | J. A. W. Energy Solutions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Menon Care Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Company Name | Luhem Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 66 Hillview Road Pinner Middlesex HA5 4PE |
Company Name | House Of Furniture London Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 4 - 10 College Road Harrow Middlesex HA1 1BE |
Company Name | A1 Solar Systems Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 4 - 10 College Road Harrow Middlesex HA1 1BE |
Company Name | Jansolar Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 4 - 10 College Road Harrow Middlesex HA1 1BE |
Company Name | World Of Fungi Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 824 St Albans Rd Watford Herts WD25 9FL |
Company Name | Steven B Davies Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA |
Company Name | GLYN Electrical Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 30a Sewerby Crescent Bridlington East Yorkshire YO16 7DW |
Company Name | Wares Global Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Flat 5 Lincoln Court 3 Arborfield Close Slough SL1 2JP |
Company Name | Rob Shelley Engineering Specialist Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Plas Aros Ffordd Pentre Bach Nercwys Mold. Flintshire. CH7 4EG Wales |
Company Name | Tripod Direct Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit C7 Spectrum Business Centre Anthony'S Way Rochester Kent ME2 4NP |
Company Name | Data Audio Visual Networks Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 47-49 Green Lane Northwood Middlesex HA6 3AE |
Company Name | Phoenix Markets Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Redlands St. Marys Road Worcester Park KT4 7JL |
Company Name | Sash Electrical Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 84a High Street Southall Middlesex UB1 3DB |
Company Name | TWM Steelwork Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 30a Bedford Place Southampton Hampshire SO15 2DG |
Company Name | Epping Forest Cars Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No. 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Sprint Marketing Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW |
Company Name | Kloes Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 79 Victoria Road Ruislip Manor Middlesex HA4 9BH |
Company Name | Aziza Cafe Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 79 Victoria Road Ruislip Manor Middlesex HA4 9BH |
Company Name | Mortgages 4 U (London) Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 13-14 Dean Street London W10 3RS |
Company Name | SP Carpet Services Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 79 Victoria Road Ruislip Manor Middlesex HA4 9BH |
Company Name | Aziza Restaurants Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 79 Victoria Road Ruislip Manor Middlesex HA4 9BH |
Company Name | Rainbow Minimarket Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 113 Winns Avenue London E17 5HB |
Company Name | Victoria Isaac Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 30a Bedford Place Southampton Hampshire SO15 2DG |
Company Name | Tejal Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 588 Kenton Road Harrow Middlesex HA3 9NP |
Company Name | Artimis Environmental Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 29 Farnes Drive Gidea Park Romford Essex RM2 6NS |
Company Name | Manufacturing Aluminium Systems Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5 Theobald Court Theobald Street Elstree Herts WD6 4RN |
Company Name | Mapel Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 27 Church Street Rickmansworth Hertfordshire WD3 1DE |
Company Name | The Sugar Tree Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 82 The Greenhouse Mediacityuk Salford M50 2EQ |
Company Name | Manitoba Dental Care Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Monument House 215 Marsh Road Pinner Middlesex HA5 5NE |
Company Name | B.K.P Support Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3 Abbotts Drive Wembley Middlesex HA0 3SB |
Company Name | Bhachu Construction Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 41 Nightingale Lane Wanstead London E11 2HD |
Company Name | Harrisons Plastering Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 42 The Coach House St Mary'S Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU |
Company Name | Patogh (2011) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2 Effingham Street Ramsgate Kent CT11 9AT |
Company Name | Beau Belle Lingerie Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 5 Cranmore House Market Cross Malmesbury Wiltshire SN16 9AS |
Company Name | Areessco International Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 154 Dormers Wells Lane. Southall Middlesex UB1 3JB |
Company Name | EURO Shopfittings Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 26 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 290 Moston Lane Manchester M40 9WB |
Company Name | Starcable Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2011 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 12 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Raftscourt Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 28 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Gainsborough Gardens Sudbury Hill Greenford Middlesex UB6 0JG |
Company Name | Starfile Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2011 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 12 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 210 High Road Woodford Green Essex IG8 9HH |
Company Name | Mystique Accessories Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 19 Bellamy Drive Stanmore Middlesex HA7 2DD |
Company Name | Knight Financial Solutions Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 2a Maygrove Road London NW6 2EB |
Company Name | Starlodge Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2011 (same day as company formation) |
Appointment Duration | 4 days (Resigned 08 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Sunchart Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 20 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Trade Bag (Printers) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 206 Endeavour House Wrest Park Silsoe Bedford MK45 4HS |
Company Name | Performance Torsion Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 63 Fosse Way Syston Leicestershire LE7 1NF |
Company Name | Charleys Bar (Canvey Island) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Conduit Technology Consultancy Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Manor Place Albert Road Braintree Essex CM7 3JE |
Company Name | London & City Lettings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Kalamu House 11 Coldbath Square London EC1R 5HL |
Company Name | IMA Communications Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No.1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Lawrence Browne Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW |
Company Name | Thomas Mews Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Olympia House Armitage Road London NW11 8RQ |
Company Name | Hb & Upo Associates Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 14 Britannia House Bentwaters Rendlesham Woodbridge Suffolk IP12 2TW |
Company Name | Vendor Source (UK) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2011 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 27 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 24 Conduit Place London W2 1EP |
Company Name | Greenpower Research Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 8 Alpha Business Park Travellers Close Welham Green Hertfordshire AL9 7NT |
Company Name | Holiday Designers Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH |
Company Name | St. Mary Enterprise Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3 Western International Market Hayes Road Southall Middlesex UB2 5JX |
Company Name | Profloor Direct Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Huntercombe Forest Road Newell Green Warfield Berkshire RG42 6AE |
Company Name | The Hilly Kitchen Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 96 Alexandra Park Road London N10 2AE |
Company Name | In (Plant And Materials) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Fron Hall Swan Lane Gwernymynydd Flintshire CH7 4AT Wales |
Company Name | RJP Construction Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Adam House 1 Fitzroy Square London W1T 5HE |
Company Name | Rail Build Group Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Ultimate Facilities Management Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 39 Malvern Road Old Brumby Scunthorpe North Lincolnshire DN17 1EL |
Company Name | Timdec Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 41 High Street Walton On The Naze Essex CO14 8BG |
Company Name | Dicle UK Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 41 Queens Road Edmonton N9 0RA |
Company Name | Gk Plumbing & Heating Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA |
Company Name | LSH Properties Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 41 High Street Walton On The Naze CO14 8BG |
Company Name | Rainham Reclamation & Recycling Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF |
Company Name | Rags Decorating Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA |
Company Name | Global Tec Solar Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Klaco House 28-30 St. John'S Square London EC1M 4DN |
Company Name | Metamorphosis Design Consultancy Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 42a The Broadway Joel Street Northwood Middlesex HA6 1PA |
Company Name | Keenmount Exr Land Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 140 Rayne Road Braintree Essex CM7 2QR |
Company Name | The Education Fellowship Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Montague House Chancery Lane Thrapston Kettering Northamptonshire NN14 4LN |
Company Name | Lodge Coaches Express Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Garage The Street High Easter Chelmsford Essex CM1 4QT |
Company Name | S. Byrne Project Management Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Manor Place Albert Road Braintree Essex CM7 3JE |
Company Name | Form Photography Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Casicare Nursing Agency Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 39 Hazelbottom Road Manchester M8 0GQ |
Company Name | Sutton House (Hull) Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O The Office Ffordd Pentre Bach Nercwys Mold CH7 4EG Wales |
Company Name | C & T Davis Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Canada House 272 Field End Road Eastcote Middlesex HA4 9NA |
Company Name | N & Y Enterprises (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 10 College Road Harrow Middlesex HA1 1BE |
Company Name | Western Distributors Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 29 Worthing Road Hounslow Middlesex TW5 0ER |
Company Name | Lynx (West & Midlands) Dcs Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6 Bruce Grove Tottenham London N17 6RA |
Company Name | Fox Covert Farm Horses Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 109 Swan Street Sileby Leicestershire LE12 7NN |
Company Name | Stars Style Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | EURO Asia Cars Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 10 College Road Harrow Middlesex HA1 1BE |
Company Name | Viewgate Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2011 (same day as company formation) |
Appointment Duration | 2 days (Resigned 03 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Gainsboro Gardens Greenford Middlesex UB6 0JG |
Company Name | Motionview Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 06 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 50 Kendall Avenue Shipley Bradford BD18 4DY |
Company Name | Sonias Couture Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 4-10 College Road Harrow Middlesex HA1 1BE |
Company Name | Crossplant Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 01 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3-5 Cross Street Nant-Y-Moel Bridgent CF32 1EX Wales |
Company Name | Roksolid Music Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 128 Ebury Street London SW1W 9QQ |
Company Name | Playbak Records Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 128 Ebury Street London SW1W 9QQ |
Company Name | J. Tutt Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Apple Tree Cottage Cage Lane Smarden Ashford TN27 8QE |
Company Name | Richard Arthur Lee Consulting Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Wallcom Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Danesbury House 49 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | Culture World Holidays Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 2a Maygrove Road London NW6 2EB |
Company Name | Superior Spirits Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Canada House 272 Field End Road Eastcote Middlesex HA4 9NA |
Company Name | Drake Ventures Worldwide Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 37-38 Gerrard Street London W1D 5QB |
Company Name | Spirit Hairstyling Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 38 Knowle Road Penenden Heath Maidstone Kent ME14 2BB |
Company Name | Remayneable Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Greens Court West Street Midhurst West Sussex GU29 9NQ |
Company Name | A11 Cars Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 44 Vicarage Farm Road Hounslow Middlesex TW5 0AB |
Company Name | Zaglo Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW |
Company Name | SLM Credit Solutions Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
Company Name | Sl Interiors (London) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Sterling House Langston Road Loughton Essex IG10 3FA |
Company Name | Haybury Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
Company Name | Clockwork Building Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Suite B2 Kebbell House Kebbell House Delta Gain, Carpenders Park Watford Herts. WD19 5BE |
Company Name | Middlesex Heating & Plumbing Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | Virtual Facilities Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O. Alexander Moore & Co. Second Floor, Monument House 215 Marsh Road Pinner Middlesex HA5 5NE |
Company Name | AHG (London) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Suite B2 Kebbell House Delta Gain Carpenders Park Watford Herts. WD19 5BE |
Company Name | Georgie Windows Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 4-10 College Road Harrow Middlesex HA1 1BE |
Company Name | Maranges Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Gainsboro Gardens Sudbury Hill Greenford Middlesex UB6 0JG |
Company Name | KJPU Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Klaco House 28-30 St. John'S Square London EC1M 4DN |
Company Name | Bliss Air Conditioning & Plumbing Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 28 Henderson Drive Dartford DA1 5JZ |
Company Name | Collins (Building Contractors) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 14 Britannia House Bentwaters Business Park, Rendlesham Woodbridge Suffolk IP12 2TW |
Company Name | Hair Transform Retail Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6th Floor Walker House Liverpool L2 3YL |
Company Name | Encore Exclusive Menswear Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Central Chambers 227 London Road Hadleigh Benfleet Essex SS7 2RF |
Company Name | H S Rush Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 141 Moorland Road Ipswich Suffolk IP3 0LH |
Company Name | Sturge Carpentry Contractors Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3 Barclay Court Old Crossing Road Margate Kent CT9 5JG |
Company Name | Double Dragon Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4 Tring Close Barkinside Essex IG2 7LQ |
Company Name | 07742432 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Company Name | L R I Baker Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF |
Company Name | Rhema Textile Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 93 Monks Way Southampton Hampshire SO18 2LR |
Company Name | ESRB UK Enterprises Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 4-10 College Road Harrow Middlesex HA1 1BE |
Company Name | Pleasure Pit Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 High Street Thatcham Berks. RG19 3JG |
Company Name | Z Associates Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 590 Green Lanes Palmers Green London N13 5RY |
Company Name | North Downs Management And Development Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Forest Lodge High Road Chipstead Coulsdon Surrey CR5 3QP |
Company Name | Martin Kennedy & Co Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 41 High Street Walton On The Naze Essex CO14 8BG |
Company Name | Mytee Solutions Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Pelican House 86 High Street Hythe Kent CT21 5AJ |
Company Name | A A Car Hire Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 35 Velmead House Lower Cookham Road Maidenhead Berkshire SL6 8JS |
Company Name | Hayat Medical Centre (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 273 Boundary Road Walthamstow London E17 8NE |
Company Name | Pro-Am Freestyle Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Play And Think Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 18 C P House Otterspool Way Watford Hertfordshire WD25 8HP |
Company Name | Baker & Baker Law Costs Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Sunshine Glow Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 2a Maygrove Road London NW6 2EB |
Company Name | SKS Trading Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 56 Uxendon Hill Uxendon Hill Wembley Middlesex HA9 9SL |
Company Name | Edwin Promotions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 2a Maygrove Road London NW6 2EB |
Company Name | M K Orthopaedics Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 110 Cannon Street 153-157 Cleveland Street London EC4N 6EU |
Company Name | I Build Construct Limited |
---|---|
Company Status | Dissolved 2013 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 362 Thorold Road Ilford Essex IG1 4HF |
Company Name | Youngs Plumbing & Heating Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 29 The Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS |
Company Name | Protek Biochem Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3 Moor Road Croston Lancashire PR26 9HN |
Company Name | Dines Aviation Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 30a Bedford Place Southampton Hampshire SO15 2DG |
Company Name | Kamado Chef Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Be Hair Extensions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 2a Maygrove Road London NW6 2EB |
Company Name | Shot-Shaper Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Hurlingham Chambers 61 Station Road Clacton-On-Sea Essex CO15 1SD |
Company Name | Solarwize UK Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | KBG Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Thanet Accountancy Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 56 Station Road Westgate-On-Sea Kent CT8 8QY |
Company Name | Thanet Taxation Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 56 Station Road Westgate-On-Sea Kent CT8 8QY |
Company Name | Thanet Payroll Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 56 Station Road Westgate-On-Sea Kent CT8 8QY |
Company Name | Novagen Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 22 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 231 Cricklewood Broadway London NW2 3HP |
Company Name | Solar Roofline Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 63 Fosse Way Syston Leicestershire LE7 1NF |
Company Name | Novabond Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 19 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Novacrest Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 19 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Novadecor Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 10 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 42 Tamworth Lane Mitcham Surrey CR4 1DA |
Company Name | Novacraft Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 29 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 13-14 Dean Street London W1D 3RS |
Company Name | Novaconnect Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 21 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | Frank N'Stella Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Monument House 215 Marsh Road Pinner Middlesex HA5 5NE |
Company Name | Park Knowle Motors Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 3 Park Knowle Trading Estate Lutterworth Road Dunton, Bassett Leicestershire LE17 5LF |
Company Name | Talk Smart Telecoms Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 84a High Street Southall Middlesex UB1 3DB |
Company Name | A.S.A. IT Solutions Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Anderson Brookes Insolvency Practiners Ltd 4th Churchgate House Churchgate Bolton BL1 1HL |
Company Name | B Nicholas Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA |
Company Name | Digital Compliance Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 309b High Road Loughton Essex IG10 1AL |
Company Name | Heritage Fast Track Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 67 Bideford Avenue Perivale Greenford Middlesex |
Company Name | Adensa Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 7 Chilterns End Close Henley-On-Thames Oxfordshire RG9 1SQ |
Company Name | Lyric Creative Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4 Keynsham Street Cheltenham Gloucestershire GL52 6EJ Wales |
Company Name | Aid And Adapt Bathrooms Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 13 Grove Park Road Rainham Essex RM13 7BX |
Company Name | Empire Mechanical & Electrical Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Avaland House 110 London Road, Apsley Hemel Hempstead Herts. HP3 9SD |
Company Name | Total Nutrition Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 36 Brookshill Avenue Harrow Weald Middlesex HA3 6RZ |
Company Name | Knoxicom Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 6, The School House St. Mary'S Business Centre, 66-70 Bourne Road Bexley Kent DA5 1LU |
Company Name | VS Electrics Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 269 Marvels Lane London SE12 9PT |
Company Name | S1 Associates Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA |
Company Name | Vogue Media Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 30 Pasture Lane Bradford West Yorkshire BD14 6JY |
Company Name | Tater Consulting Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 18 The Fairway Northwood Middlesex HA6 3DY |
Company Name | European Contract Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Holly Smith Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 63 Fosse Way Syston Leicestershire LE7 1NF |
Company Name | FIF Solutions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Firefly Fashion Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3 Spalding Street First Floor Leicester Leics LE5 4PH |
Company Name | B P Building Contractors Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 79 Victoria Road Ruislip Manor Middlesex HA4 9BH |
Company Name | AGF Gas Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3 Bridge Court Barns Martham Road Hemsby Gt Yarmouth Norfolk NR29 4LS |
Company Name | Mondrion Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3rd Floor Shakespear House 7 Shakespear Road London N3 1XE |
Company Name | Hitech International Construction Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA |
Company Name | Aruba Ventures Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Ashtami Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6 Bruce Grove Tottenham London N17 6RA |
Company Name | Monnis Greek Restaurant (Essex) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Adverse Advance Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Launder - Ezy Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 79 Victoria Road Ruislip Manor Middlesex HA4 9BH |
Company Name | Bascion Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 38 The Fairway Northwood Middlesex HA6 3DY |
Company Name | John Ranson Consulting Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 36 Millfield Brampton Cumbria CA8 1TT |
Company Name | G. Robbins Professional Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 47-49 Green Lane Northwood Middlesex HA6 3AE |
Company Name | A V Resource Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2 Tower House Hoddesdon Herts. EN11 8UR |
Company Name | Regencylite Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2011 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 03 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2 Denby Dale Road Wakelfield West Yorkshire WF1 2WT |
Company Name | Image Property Management Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2011 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 27 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 156 Main Road Biggin Hill Westerham Kent TN16 3BA |
Company Name | Regencylogistics Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2011 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 03 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2 Denby Dale Road Wakefield West Yorkshire WF1 2WT |
Company Name | Timeless Travel Costa Blanca Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 29 Church Court Midsomer Norton Radstock Somerset BA3 2JA |
Company Name | Tekha Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 7 Heron Units Heron Road, Sowton Industrial Estate Exeter Devon EX2 7LL |
Company Name | Titanium Trading Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 60 High Street Shepperton Middlesex TW17 9AU |
Company Name | Wilko Engineering Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 113a London Road Waterlooville Hampshire PO7 7DZ |
Company Name | EMD Partners Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Units 1&2 Armstrong Court, Armstrong Way Yate Bristol BS37 5NG |
Company Name | E & A Beauty Technology Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | ANDI Security Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 15 The Broadway Woodford Green Essex IG8 0HL |
Company Name | C. G. C. Cloth Co Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 41 Mayland Avenue Canvey Island Essex SS8 0BU |
Company Name | Timber Loving Care Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | Blackberry Solutions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Flat 21 Delta Court Coles Green Road London NW2 7HB |
Company Name | Jeaves Consultancy Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 50 Gifford Close Two Locks Cwmbran Gwent NP44 7NY Wales |
Company Name | Syntex Global Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 20 Moyers Road London E10 6JQ |
Company Name | P & R Coachworks Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Odl Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
Company Name | Bambi Artist Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 316 Caledonian Road London N1 1BB |
Company Name | Manwah - Salwah Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Andrew Place Newcastle Staffordshire ST5 1DL |
Company Name | KIMU Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA |
Company Name | Alphafocus Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2011 (same day as company formation) |
Appointment Duration | 2 days (Resigned 05 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Gainsboro Gardens Greenford Middlesex UB6 0JG |
Company Name | As & J Limited |
---|---|
Company Status | Dissolved 2022 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2011 (same day as company formation) |
Appointment Duration | 3 days (Resigned 06 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Abacus Consultancy Mulberry Grove Wokingham RG40 9NN |
Company Name | Alphacove Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2011 (same day as company formation) |
Appointment Duration | 4 days (Resigned 07 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 26 Halbullock View Gloweth Truro TR1 3WN |
Company Name | SIMI Engineering Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O. Unit 19 10 Acklam Road London W10 5QZ |
Company Name | Alphacube Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2011 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 31 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 185 Tyne Crescent Bedford MK41 7UX |
Company Name | Alphafield Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2011 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 12 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 128 Berry Lane Rickmansworth Hertfordshire WD3 4BT |
Company Name | Alphahold Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 27 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5th Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
Company Name | Bexley Landscapes Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 42 The Coach House St Mary'S Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU |
Company Name | Good To Create (GTC) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Greens Court West Street Midhurst West Sussex GU29 9NQ |
Company Name | Hunts Waste Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Lucky Money Exchange Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 4-10 College Road Harrow Middlesex HA1 1BE |
Company Name | Fantotank9 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 61 Hayes End Drive Hayes Middlesex UB4 8HD |
Company Name | Slot Machine Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 63 Dennis Lane Stanmore Middlesex HA7 4JU |
Company Name | W. H. Rose Consultancy Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Radius House, First Floor 51 Clarendon Road Watford WD17 1HP |
Company Name | The Online Spectacle Company Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 68 Windsor Road Swindon Wiltshire SN3 1JX |
Company Name | Mykomp Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Lulworth The Harrow Way Basingstoke Hampshire RG22 4BB |
Company Name | Computer Upgrades Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Aps Accountancy Limited 4 Cromwell Court New Street Aylesbury Buckinghamshire HP20 2PB |
Company Name | KNG Solutions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Alphaport Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2011 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 19 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Essential Facilities (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Alphaprime Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 17 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 47/49 Green Lane Northwood Middlesex HA6 3AE |
Company Name | Stage Time Academy Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Acclimatise Fire & Access Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 24-25 Enterprise Estate, 30 Moorfield Road Slyfield Industrial Estate Guildford Surrey GU1 1RB |
Company Name | Lea Valley College Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 121 Crossway Hounslow London TW5 0JJ |
Company Name | Shires Bar Supplies Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 4-10 College Road Harrow Middlesex HA1 1BE |
Company Name | White's Vehicles Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 4-10 College Road Harrow Middlesex HA1 1BE |
Company Name | D M S Consultants Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2011 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 23 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 83 High Street Chesham Buckinghamshire HP5 1DE |
Company Name | Herts Bouncy Castles Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 101 Leverstock Green Road Hemel Hempstead Herts HP3 8PR |
Company Name | Just Packaging UK Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Vanguard Storage Western Avenue Greenford Middlesex UB6 8AA |
Company Name | BAFC Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 601 High Road Leytonstone London E11 4PA |
Company Name | S & D Property Maintenance Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA |
Company Name | Redcyan Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54 Chudleigh Road Twickenham Middlesex TW2 7QY |
Company Name | Catalogue Showcase Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4 Keynsham Street Cheltenham Gloucestershire GL52 6EJ Wales |
Company Name | Streamdesigns Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Zeitgeist Television Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA |
Company Name | Cavallo Developments Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Bhardwaj Limited 47-49 Green Lane Northwood Middlesex HA6 3AE |
Company Name | KEM Camb. Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 140 Rayne Road Braintree Essex CM7 2QR |
Company Name | Vertical Storage Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 63 Fosse Way Syston Leicestershire LE7 1NF |
Company Name | Gb Power Steering Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 88 Wakefield Road Ossett West Yorkshire WF5 9JX |
Company Name | Eaton Renewable Technologies Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Smythe Promotions Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Abacus Consultancy Mulberry Grove Wokingham RG40 9NN |
Company Name | St Leger Conversions Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Saxon House Saxon Way Cheltenham GL52 6QX Wales |
Company Name | Cyber Hub Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2nd Floor 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | West Cliff Centre 1 Limited |
---|---|
Company Status | Dissolved 2013 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3 High Street St Lawrence Ramsgate Kent CT11 0QL |
Company Name | Rowda Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 84a High Street Southall Middlesex UB1 3DB |
Company Name | Pacplus Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 99 Kenton Road Kenton Harrow Middlesex HA3 0AN |
Company Name | R W Research Services Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan WN6 9DW |
Company Name | Oriental Cottage Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Danesbury House 49 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | Swiftdrive Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2011 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 17 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 32 Aldershot Road Fleet Hampshire GU51 3NN |
Company Name | Swiftbrook Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 07 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Solar House Kings Way Stevenage Herts SG1 2UA |
Company Name | Swiftbond Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Monument House 215 Marsh Road Pinner Middlesex HA5 5NE |
Company Name | G B Hopkins Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2011 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 10 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor 63 To 66 Hatton Garden London EC1N 8LE |
Company Name | Pronto Kitchens Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5 Park Place Newdigate Road Harefield Middlesex UB9 6EJ |
Company Name | Phase 2 For Men Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Office 6 251-255 Church Road Benfleet Essex SS7 4QP |
Company Name | Phase 2 For Her Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Office 6 251-255 Church Road Benfleet SS7 4QP |
Company Name | Opreco Healthcare (Leicester) Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 30 Addiscombe Grove Croydon Surrey CR9 5AY |
Company Name | AOR (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 84a High Street Southall Middlesex UB1 3DB |
Company Name | Rabit Developments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 168 Eden Way Beckenham Kent BR3 3DU |
Company Name | Greenlowe Electrical And Building Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 42 The Coach House St Mary'S Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU |
Company Name | Advise And Assist Legal Reps Limited |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 223 Mackenzie Road Beckenham Kent BR3 4SH |
Company Name | Reynolds Autos Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 111 High Street London Colney St. Albans Hertfordshire AL2 1RG |
Company Name | Bb It Technology Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Cowbridge Road Kenton Middlesex HA3 9QA |
Company Name | Caroline Watson Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2011 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 10 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor,Tobin Associates 63 To 66 Hatton Garden London EC1N 8LE |
Company Name | Swiftclose Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2011 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 23 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address PO Box 403 2 Denby Dale Road Wakefield West Yorkshire WF1 2WT |
Company Name | Tour59 Golf Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | Swiftpace Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2011 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 11 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 114 Hamlet Court Road Westcliff On Sea Essex SS0 7LP |
Company Name | Fraser Montague Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Company Name | Frinton Business Centre Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 37 High Street Walton On The Naze Essex CO14 8BG |
Company Name | Swiftlocks Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2011 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 09 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 10 College Road Harrow Middlesex HA1 1BE |
Company Name | Swiftpath Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2011 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 26 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 13-14 Dean Street London W1D 3RS |
Company Name | Swiftgate Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2011 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 22 December 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 226 Strand London WC2R 1BA |
Company Name | R & T Project Management Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 70-72 Victoria Road Ruislip Middlesex HA4 0AH |
Company Name | RSP Solutions Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Gables Close Chalfont St. Peter Gerrards Cross Bucks SL9 0PR |
Company Name | ZOE Penn Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Natural Beauty Of Frinton Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 41 High Street Walton On The Naze Essex CO14 8BG |
Company Name | JCA Aspire Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Solar House Kings Way Stevenage Herts SG1 2UA |
Company Name | Venus Wholesale Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 79 Victoria Road Ruislip Manor Middlesex HA4 9BH |
Company Name | Stokes, Stokes & Daughter Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 30a Bedford Place Southampton Hampshire SO15 2DG |
Company Name | Simply Ecommerce Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | RAVI Restaurant Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2 Oakwell Crescent Leeds LS8 4AF |
Company Name | Oriental Distribution Limited |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2 Nicholas Way Northwood Middlesex HA6 2TS |
Company Name | Colthrop Manor Guest House Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 High Street Thatcham Berks. RG19 3JG |
Company Name | Save Procurement Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O. Warburton & Freeman 806-808 Hyde Road Gorton Manchester M18 7JD |
Company Name | A J Engineering London Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 12 Wilsmere Drive Wilsmere Drive Harrow Weald Harrow Middlesex HA3 6BJ |
Company Name | Bob Utilities Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Albert Cottage Harker Carlisle Cumbria CA6 4HW |
Company Name | Cybertoys Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 79 Victoria Road Ruislip Manor Middlesex HA4 9BH |
Company Name | Elite Data Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA |
Company Name | SAJA Shipping Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Klaco House 28-30 St John'S Square London EC1M 4DN |
Company Name | Kirchberg Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Bath Hedge Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 12 Westway Business Centre Marksbury Bath BA2 9HN |
Company Name | Promed Esthetics Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 445 North Circular Road London NW10 0HP |
Company Name | PPI Claims 4 U Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Suite G-4 Talbot House Business Centre 204-226 Imperial Drive, Rayners Lane Harrow Middlesex HA2 7HH |
Company Name | SUZY Pool Coaching Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 79 Victoria Road Ruislip Manor Middlesex HA4 9BH |
Company Name | Clever Financial Principles Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | A4 IT Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | Verbacom Consulting Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 26b Eaton Terrace London SW1W 8TS |
Company Name | Whiteline Auto Centre Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 30a Bedford Place Southampton Hampshire SO15 2DG |
Company Name | T Dunne Pest Control Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 86 Hertford Court Ham View Croydon CR0 7XB |
Company Name | Sleep Centre London Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 20 Peterborough Road Harrow Middlesex HA1 2BQ |
Company Name | Dean Property Investments Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 13 Beeleigh Road Morden Surrey SM4 5JP |
Company Name | Parfume Couture Fragrances Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | TAE Solutions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 63 Fosse Way Syston Leicestershire LE7 1NF |
Company Name | Asbestco Asbestos Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Hounslow Furniture Store Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 14 Frognal Avenue Harrow Middlesex HA1 2SF |
Company Name | Final Credits Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 128 Ebury Street London SW1W 9QQ |
Company Name | M & P Sales And Marketing Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 38 Jefferson Drive Brough East Yorkshire HU15 1AQ |
Company Name | Sg Set Design Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 63 Fosse Way Syston Leicestershire LE7 1NF |
Company Name | Plants & Accessories Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE |
Company Name | Trace Rail Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 10 College Road Harrow Middlesex HA1 1BE |
Company Name | Wayside Rail Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 10 College Road Harrow Middlesex HA1 1BE |
Company Name | KEOW Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Coote And Coote Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 18 The Fairway Northwood Middlesex HA6 3DY |
Company Name | David M Hunt Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF |
Company Name | Frontline Removals Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 69 Slough Road Datchet Berkshire SL3 9AL |
Company Name | Astral Graphics Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 47-49 Green Lane Northwood Middlesex HA6 3AE |
Company Name | Aaria Middle East Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Flat 71 Craik Court Carlton Vale London NW6 5HN |
Company Name | Synergy Eco Solutions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Cranbury Productions Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2011 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 16 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17-19 Station Road West Oxted Surrey RH8 9EE |
Company Name | Usmani Brothers Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Flat 71 Craik Court Carlton Vale London NW6 5HN |
Company Name | Bismillah Arrahman Arraheem Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 02 December 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 43 Park Road Rochdale Lancashire OL12 9BJ |
Company Name | Astral Point Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2011 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 29 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Sunset House Grant Road Harrow Middlesex HA3 7SA |
Company Name | SAI Goods Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 647 North Circular Road London NW2 7AY |
Company Name | FRAN Hayter Consulting Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5 Roffes Lane Chaldon Surrey CR3 5PU |
Company Name | Astral Port Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2011 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 13 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 10d Oakfield Road Entrance In Hanbury Road Clifton Bristol BS8 2AW |
Company Name | Astral Fame Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 03 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 746 Hertford Road Enfield Middlesex EN3 6PR |
Company Name | Colin Blower Motorsport Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Grange Leasam Lane Playden Rye TN31 7UE |
Company Name | Morina Cafe Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4 Station Road Southgate London N14 5BJ |
Company Name | Miltech (M & E) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Trinity House 28-30 Blucher St Birmingham B1 1QH |
Company Name | HMVH Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 63 Fosse Way Syston Leicestershire LE7 1NF |
Company Name | Miltech (Cumbria) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 78 Warwick Road Carlisle Cumbria CA1 1DU |
Company Name | NO. 1 Mayfair Management Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 10 Carlton Close London NW3 7UA |
Company Name | Carpet Busters Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
Company Name | Alphazen Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 47-49 Green Lane Northwood Middlesex HA6 3AE |
Company Name | Westview Properties Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 65a Wingletye Lane Hornchurch Essex RM11 3AT |
Company Name | Hugo Trading Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
Company Name | BCA Builders (Essex) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 41 High Street Walton On The Naze Essex CO14 8BG |
Company Name | Roofcroft Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2nd Floor 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | Ben & Dicks Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Hospitality Development Projects Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Hatton House Church Lane Cheshunt Hertfordshire EN8 0DW |
Company Name | W.S.L Scaffolding Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | T. D. Telecommunications Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 254 South Countess Road London E17 5JT |
Company Name | Adam Atelier Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 1 Barlow Place Mayfair London W1J 6DG |
Company Name | Mosley Moling Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Shangri La Farm Estate Todds Green Stevenage Hertfordshire SG1 9EW |
Company Name | Sodhi Distributors Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 79 Victoria Road Ruislip Manor Middlesex HA4 9BH |
Company Name | G N Brokerage Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Kentish Man Fresh Produce Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 56 Station Road Westgate-On-Sea Kent CT8 8QY |
Company Name | Smudge Creative Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Sterling House Langston Road Loughton Essex IG10 3FA |
Company Name | Swift Merchants Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 4-10 College Road Harrow Middlesex HA1 1BE |
Company Name | FJR IT Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 47/49 Green Lane Northwood Middlesex HA6 3AE |
Company Name | KWZ Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Manor Place Albert Road Braintree Essex CM7 3JE |
Company Name | Timeassets Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2012 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 10 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 38 Alexandra Road Hounslow TW3 4HN |
Company Name | Timechart Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2012 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 13 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 28-30 St. John'S Square London EC1M 4DN |
Company Name | Timeace Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2012 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 24 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Gainsboro Gardens Greenford Middlesex UB6 0JG |
Company Name | Timeplus Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2012 (same day as company formation) |
Appointment Duration | 1 week (Resigned 11 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 10 College Road First Floor Harrow Middlesex HA1 1BE |
Company Name | GLMC Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 323 Ongar Road Brentwood Essex CM15 9HP |
Company Name | Herts Physio For Health Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW |
Company Name | Cowan Health & Social Care Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Canada House 272 Field End Road Eastcote Middlesex HA4 9NA |
Company Name | Timephase Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2012 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 31 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Gainsboro Gardens Greenford Middlesex UB6 0JG |
Company Name | Deuxieme Too Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 299 New Kings Road London SW6 4RE |
Company Name | Dennehy M&E Management Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 30a Bedford Place Southampton Hampshire SO15 2DG |
Company Name | Rasool (UK) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 31a Norfolk Place London W2 1QH |
Company Name | Ps Execution Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 29 Church Street Rickmansworth Hertfordshire WD3 1DE |
Company Name | Disco Inferno Productions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Company Name | A1 Driving Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5 Fisher Street Carlisle CA3 8RR |
Company Name | Osbean Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Quin Hay Farm Nr Froxfield Drive Froxfield Petersfield Hampshire GU32 1BZ |
Company Name | Sm Pipe Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Sterling House Langston Road Loughton Essex IG10 3FA |
Company Name | Calvert Renewable Energy Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5 Fisher Street Carlisle Cumbria CA3 8RR |
Company Name | Chilly Ash Media Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Legion Windows & Doors Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Nelson Capital Management Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | C S Asset Management Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
Company Name | Nelson Aluminium Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Scotts Office Furniture Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 High Street Thatcham Berks. RG19 3JG |
Company Name | Jade Restaurant Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Hurlingham Chambers 61 Station Road Clacton-On-Sea Essex CO15 1SD |
Company Name | SX Plumbing Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 42 The Coach House St. Mary'S Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU |
Company Name | UM Cars Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW |
Company Name | P&Company Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | International Change Consultancy Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Company Name | Adrian Wells Consulting Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 43 Julius House 43 Julius House New North Road Exeter Devon EX4 4HG |
Company Name | Void Pictures Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 152 Shrewsbury Street Manchester M16 7NY |
Company Name | Berkshire Sparks Electrical Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 42 The Coach House St Mary'S Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU |
Company Name | JMR Accountancy Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 7 Newton Park Road Benfleet Essex SS7 3SD |
Company Name | Prop Department Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Arnage Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Greens Court West Street Midhurst West Sussex GU29 9NQ |
Company Name | Gateway Professional Training Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Suite 618 Henry House 275 New North Road Islington London N1 7AA |
Company Name | Edmonton Green Cafe Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6 Bruce Grove Tottenham London N17 6RA |
Company Name | MT Plumbing & Heating Engineers Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 63 Fosse Way Syston Leicestershire LE7 1NF |
Company Name | J D Builders Leicester Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA |
Company Name | LSME Online Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 9 James Martin Close Denham Uxbridge UB9 5NN |
Company Name | Elite Entertainment (Essex) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Octis Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O. Alexander Moore & Co. 2nd Floor, Monument House 215 Marsh Road Pinner Middlesex HA5 5NE |
Company Name | C P Guitar Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 52 High Street Pinner Middlesex HA5 5PW |
Company Name | Payroll And Retail Solutions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 61 Hayes End Drive Hayes Middlesex UB4 8HD |
Company Name | Russell Savory Performance Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Manor Place Albert Road Braintree Essex CM7 3JE |
Company Name | LUKS Minimarket Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 101 Billet Road London E17 5DS |
Company Name | Zamco Staffing Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 7 Brookway Lindfield Haywards Heath RH16 2BW |
Company Name | Iceni Construction Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 79 Victoria Road Ruislip Manor Middlesex HA4 9BH |
Company Name | Hampshire Weight-Loss Counselling Centre Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 30a Bedford Place Southampton Hampshire SO15 2DG |
Company Name | Grace & Partners Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Begbies Traynor Suite Wg3 The Officers' Mess Business Centre Royston Road Duxford Cambridge CB22 4QH |
Company Name | Aectis Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Diverset Limited Ferrari House 258 Field End Road Ruislip HA4 9UU |
Company Name | Falconrise Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2012 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 14 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6 Grange Way Colchester Essex CO2 8HG |
Company Name | Essex Sports Village UK Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2012 (same day as company formation) |
Appointment Duration | 1 month (Resigned 02 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Falconhall Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2012 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 17 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 62 Main Avenue Enfield Middlesex EN1 1DH |
Company Name | Echobar Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2012 (same day as company formation) |
Appointment Duration | 1 week (Resigned 08 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Echobrook Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2012 (same day as company formation) |
Appointment Duration | 5 days (Resigned 06 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Echodirect Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2012 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 14 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | JDH Designs Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
Company Name | Nu U Beautique Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | First Impressions Enterprises Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Avaland House 110 London Road Apsley Hemel Hempstead Herts HP3 9SD |
Company Name | The Grape Wine London Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 51 Leytonstone Road London E15 1JA |
Company Name | Well Done Cafe Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 16 Stacey Avenue Montagu Ind. Estate London N18 3PS |
Company Name | Star Pizza (Poole) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 490 Ashley Road Poole Dorset BH14 0AD |
Company Name | T W Building Contractors Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 33 Brook Close Herne Bay Kent CT6 7QF |
Company Name | Avgen Ins Bureau Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 30a Bedford Place Southampton Hampshire SO15 2DG |
Company Name | Mh Broadcasting Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 31a Upton Lane London E7 9PA |
Company Name | House Events Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Nopaitema Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | EPIK Pictures Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Dawson Industrial Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6 Jolley Drive Beverley East Yorkshire HU17 8FS |
Company Name | Mentaltelevision Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Cookie Shape Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 8 Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL |
Company Name | Scorpio Construction (Kent) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 87 Howard Drive Maidstone Kent ME16 0QF |
Company Name | Heidi Products Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6 Fairview Road Denton Manchester M34 2EG |
Company Name | Demetriou Property Development Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1st Floor Venture House 6 Silver Court, Watchmead Welwyn Garden City Herts. AL7 1TS |
Company Name | Sanderson Leisure Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
Company Name | Analytic Dna Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 48 Coniston Gardens Wembley Middlesex HA9 8SD |
Company Name | Elite Commando Fitness Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2012 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 25 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Echorite Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2012 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 10 College Road Harrow Middlesex HA1 1BE |
Company Name | Haabs Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 High Street Thatcham Berks. RG19 3JG |
Company Name | Echomedia Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2012 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 10 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor 63 To 66 Hatton Garden London EC1N 8LE |
Company Name | Essex Plastics & Recycling Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 41 High Street Walton On The Naze Essex CO14 8BG |
Company Name | Evelan Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Verulam House Cropmead Crewkerne Somerset TA18 7HQ |
Company Name | Zanji Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 58 Town Street Farsley Leeds West Yorkshire LS28 5LD |
Company Name | Complete Office Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 97 Hove Avenue Walthamstow London E17 7NG |
Company Name | Revoco Marketing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Cavaliers The Street Bradwell Braintree Essex CM77 8EH |
Company Name | RJM Motorsport Consultancy Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Aqua Blue Scaffolding Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA |
Company Name | Boutique Bike Parks Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Adam House 1 Fitzroy Square London W1T 5HE |
Company Name | Revoco Associates Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Cavaliers The Street Bradwell Braintree Essex CM77 8EH |
Company Name | Solar Redirect Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 46 Nelmes Crescent Hornchurch Essex RM11 2PR |
Company Name | C T Products Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 70-72 Victoria Road Ruislip Middlesex HA4 0AH |
Company Name | The Pouzeux Consultancy Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Greens Court West Street Midhurst West Sussex GU29 9NQ |
Company Name | Iswim (Clopton) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 115 Whitby Road Ipswich Suffolk IP4 4AG |
Company Name | Tibshelf Kebab Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Demsa Accounts 565 Green Lanes Haringey London N8 0RL |
Company Name | Cobain Media Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Sensational Secrets Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 30a Bedford Place Southampton Hampshire SO15 2DG |
Company Name | Random Features Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Camiliyurt Chicken Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 22 Brecknock Road London N7 0DD |
Company Name | So Simple Software Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 High Street Thatcham Berks. RG19 3JG |
Company Name | X Perfect Princess X Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 30a Bedford Place Southampton Hampshire SO15 2DG |
Company Name | Cellar Bar (Docklands) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Hertsmere Road London E14 8JJ |
Company Name | So Simple Accounts Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 High Street Thatcham Berks. RG19 3JG |
Company Name | Phoenix Building Co (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | East Coast Boilers Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6 Sewerby Court Bridlington East Yorkshire YO16 7BD |
Company Name | Baraka Investments Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6 Bruce Grove Tottenham London N17 6RA |
Company Name | I Style Salon Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 206 Hollingwood Lane Bradford West Yorkshire BD7 4BJ |
Company Name | Network Independent Listeners Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Clive Spence-Jones Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Frp Advisory Trading Limited 2nd Floor 110 Cannon Street London EC4N 6EU |
Company Name | Forster Real Estate Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Petright Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 806-808 Hyde Road Gorton Manchester M18 7JD |
Company Name | Mnisha Talwar Consultancy Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 The Woodfines Hornchurch Essex RM11 3HR |
Company Name | Thanet Motorcycle Repairs Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 424 Margate Road Westwood Ramsgate Kent CT12 6SJ |
Company Name | Vendor Source Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | Invictavac Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3 High Street St Lawrence Ramsgate Kent CT11 0QL |
Company Name | Dewpod Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA |
Company Name | Grangecraft Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2012 (same day as company formation) |
Appointment Duration | 3 months (Resigned 31 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 10 College Road First Floor Harrow Middlesex HA1 1BE |
Company Name | Grangecroft Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2012 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 18 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2 2 Denby Dale Road Wakefield West Yorkshire WF1 2WT |
Company Name | Grangelink Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2012 (same day as company formation) |
Appointment Duration | 5 days (Resigned 06 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Gainsboro Gardens Sudbury Hill Greenford Middlesex UB6 0JG |
Company Name | Gatechain Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Gainsboro Gardens Greenford Middlesex UB6 0JG |
Company Name | KAZ Enterprises Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 79 Victoria Road Ruislip Manor Middlesex HA4 9BH |
Company Name | Green Technology & Development Centre Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 37 High Street Walton On The Naze Essex CO14 8BG |
Company Name | TLDB Consulting Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Charley Wing Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 79 Victoria Road Ruislip Manor Middlesex HA4 9BH |
Company Name | TAGG M & E Contracts Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Archcove Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2012 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 31 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 10 College Road First Floor Harrow Middlesex HA1 1BE |
Company Name | Kilobyte I.T. Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Farmhouse Vicarage Road Egham Surrey TW20 8NT |
Company Name | CAX Developments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ |
Company Name | Amusco Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Company Name | Paposh Fashions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 65 The Avenue Middlesbrough Cleveland TS5 6QU |
Company Name | Quality Maintenance Solutions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 42 The Coach House St Mary'S Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU |
Company Name | Langley Security & Investigations Group Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
Company Name | Langley Investigations Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Langley Security Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Services UK Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Red Dragon Press Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
Company Name | Online Potato Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE |
Company Name | Internet Potato Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE |
Company Name | Web Potato Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE |
Company Name | HDH Electronics Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Audit House 260 Field End Road Eastcote Middlesex HA4 9LT |
Company Name | UK Online Potato Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE |
Company Name | UK Internet Potato Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE |
Company Name | UK Web Potato Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE |
Company Name | Pat Kane Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 99 Sullivan Way Elstree Borehamwood Hertfordshire WD6 3DG |
Company Name | Rostok Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 123 Hook Rise Surbiton Surrey KT6 7NA |
Company Name | Ethikos Consultancy Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 30a Bedford Place Southampton Hampshire SO15 2DG |
Company Name | Caroline Finnigan Media Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 42 The Coach House St Mary'S Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU |
Company Name | Mandisa Fundraisers Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Powder Me Pretty Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 18 Mill Lane West Derby Liverpool L12 7JB |
Company Name | Baytree Cleaning & Garden Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Kenny Consulting Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Worsley Court High Street Worsley Manchester M28 3NJ |
Company Name | D'Marie Fashions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 8 Weston Chambers Weston Road Southend-On-Sea Essex SS1 1AT |
Company Name | Sue Hayes Actuarial Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Company Name | Larson Holmes Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 51 Valley Hill Loughton Essex IG10 3AL |
Company Name | Sue Hayes Associates Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Company Name | The Stow Off Licence Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 113 The Stow Harlow Essex CM20 3AS |
Company Name | Yildizsm Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road Earls Colne Colchester Essex CO6 2JX |
Company Name | Mosley Utilities Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Shangri-La Farm Estate Todds Green Stevenage Hertfordshire SG1 9EW |
Company Name | Crown Managed Solutions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Suite 3 75 St Helens Road Westcliff On Sea Essex SS0 7LF |
Company Name | D B Autos (Romford) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Suite 3 75 St Helens Road Westcliff-On-Sea Essex SS0 7LF |
Company Name | 2012 Nam Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 68 Ferndene Road London SE24 0AB |
Company Name | Envirobins (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5 Fisher Street Carlisle Cumbria CA3 8RR |
Company Name | A R Jade Garden Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Danesbury House 49 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | Pizza Delight (Poole) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4 Station Approach Broadstone Dorset BH18 8AX |
Company Name | Archpoint Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2012 (same day as company formation) |
Appointment Duration | 6 days (Resigned 03 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | A2Z Lettings Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2 Stanley Road Grays Essex RM17 6QY |
Company Name | Woodstyle (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 4a 328 Romford Road Forest Gate London E7 8BS |
Company Name | Clever Polly Talent Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Boundary House Cricket Field Road Uxbridge UB8 1QG |
Company Name | Mosley Holdings (2012) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Shangri-La Farm Estate Todds Green Stevenage Hertfordshire SG1 9EW |
Company Name | Lifebatt Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Sports Awards Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Eco-Lube Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Regaldrive Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2012 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 12 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 27 Church Street Rickmansworth Hertfordshire WD3 1DE |
Company Name | Masala Scope Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 147 Station Road Addlestone Surrey KT15 2AT |
Company Name | Inspire North West (Bathrooms) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 806-808 Hyde Road Gorton Manchester M18 7JD |
Company Name | Regalfind Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2012 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 18 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | J F G Renovations Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 38 The Fairway Northwood Middlesex HA6 3DY |
Company Name | Glen Hrc Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address King Street House 15 Upper King Street Norwich Norfolk NR3 1RB |
Company Name | City Halal Foods Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 200 Corporation Street London E15 3DL |
Company Name | Walford Infrastructure Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | East Coast Accountancy Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6 London Road Little Clacton Clacton-On-Sea Essex CO16 9RW |
Company Name | Ebalina Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address St. Christophers House Ridge Road Letchworth Garden City Herts SG6 1PT |
Company Name | AMY Gallagher Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
Company Name | Indian Curry Centre Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 33 Brighton Road Surbiton Surrey KT6 5LR |
Company Name | Ms One Media Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 New Walk North Ferriby East Yorkshire HU14 3AH |
Company Name | Ace Community Care Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Latrobe House 21 St Cuthberts Street Bedford MK40 3JJ |
Company Name | Eirins Isle Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 12 Westway Business Centre Marksbury Bath BA2 9HN |
Company Name | GJL Electrics Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 227 Gloucester Road Croydon CR0 2DW |
Company Name | Intro 67 Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 18 Tyn Llan Llanferres Denbighshire CH7 5SP Wales |
Company Name | P. S. Carpentry Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Digital Contact Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Spa House 18 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EP |
Company Name | Shuttup Fashions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 2 62 Garman Road Tottenham London N17 0UT |
Company Name | Best Essex Girl Fashions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No. 7 Amwell View 591a New North Road Hainault Essex IG6 3TA |
Company Name | Gardham And Cooke Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Upwood House Craigs Lane Craigs Lane Mount Bures Bures Suffolk CO8 5AN |
Company Name | Atgards Property Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Upwood House Craigs Lane Craigs Lane Mount Bures Bures Suffolk CO8 5AN |
Company Name | Crestport Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2012 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 04 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Crestpoint Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2012 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 03 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Gainsboro Gardens Greenford Middlesex UB6 0JG |
Company Name | Regaltrace Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2012 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 14 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Gainsboro Gardens Greenford Middlesex UB6 0JG |
Company Name | S & S Food And Wines Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 14 Frognal Avenue Harrow Middlesex HA1 2SF |
Company Name | Spice Team Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 7 St. Thomas Street Lymington Hampshire SO41 9NA |
Company Name | RMS Vehicles Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Conrad Rail Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Concept Design & Planning Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ |
Company Name | Eld Suffolk Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 44 Peasey Gardens Kesgrave IP5 2GX |
Company Name | Bettis Carpentry Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Hornchurch Food & Wine Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 77 Park Lane Hornchurch Essex RM11 1BH |
Company Name | Bespoke Homefinders Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Hideaway House Church Street Bainton Driffield East Yorkshire YO25 9NJ |
Company Name | VAS Energy Brokers Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 170 Draycott Avenue Harrow HA3 0BZ |
Company Name | Simplebutcher Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 100 Chepstow Road London W2 5QP |
Company Name | Image (South Norwood) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA |
Company Name | Moore Admin Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 42, The Coach House St Mary'S Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU |
Company Name | Modotech Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA |
Company Name | Risegain Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2012 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 23 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 18 Carlisle Street London W1D 3BX |
Company Name | Risegate Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2012 (same day as company formation) |
Appointment Duration | 3 months (Resigned 06 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 8 Weston Chambers Weston Road Southend-On-Sea SS1 1AT |
Company Name | Risebrook Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2012 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 25 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
Company Name | Risepoint Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2012 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 26 June 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Gainsboro Gardens Greenford Middlesex UB6 0JG |
Company Name | Risehigh Limited |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2012 (same day as company formation) |
Appointment Duration | 2 days (Resigned 04 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 95 High Street Watton At Stone Hertford SG14 3SZ |
Company Name | Mab Building Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2012 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 13 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 15-17 Church Street Stourbridge West Midlands DY8 1LU |
Company Name | Risebridge Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2012 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 29 June 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Riselink Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2012 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 17 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Five Star Properties Portfolio Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5 St. Pauls Close Chessington Surrey KT9 1PE |
Company Name | Ace Whale Builders & Maintenance Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Rose Catering Services (Thanet) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 56 Station Road Westgate-On-Sea Kent CT8 8QY |
Company Name | Maypole Press Print Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Klaco House 28-30 St John'S Square London EC1M 4DN |
Company Name | Bella Beau Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2 Kennedy Court California Lane, Bushey Watford Herts. WD23 1ER |
Company Name | H S W Healthcare Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 10 Luton Court Broadstairs Kent CT10 2DE |
Company Name | Markflow Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5 Farm Way Bushey WD23 3ST |
Company Name | DFM Furniture (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Danesbury House 49 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | The Shift Vintage Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Hanbury Close Cheshunt Hertfordshire EN8 9BZ |
Company Name | The Natural Flooring Co (South East) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA |
Company Name | Oakmore Solutions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Uplees Lodge Uplees Road Oare Faversham Kent ME13 0QR |
Company Name | Regent Graphics Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4 Keynsham Street Cheltenham Gloucestershire GL52 6EJ Wales |
Company Name | O'Neill Medical Consultants Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Play Digital Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
Company Name | Streamflow Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2012 (same day as company formation) |
Appointment Duration | 2 days (Resigned 17 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 27 Church Street Rickmansworth Hertfordshire WD3 1DE |
Company Name | Streamcode Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | Stream Assets Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Worldwide Translation Solutions Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 15 The Broadway Woodford Green Essex IG8 0HL |
Company Name | The Scott & Scott Flooring Partnership Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
Company Name | Personal Resource Development Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 15 The Broadway Woodford Green Essex IG8 0HL |
Company Name | London Bar And Restaurant Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 14 Frognal Avenue Harrow Middlesex HA1 2SF |
Company Name | MTI Promotions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | D. N. Lighting Partnership Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Marria Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2 Oakwell Crescent Leeds LS8 4AF |
Company Name | Simplicity Remastered Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Manor Place Albert Road Braintree Essex CM7 3JE |
Company Name | Freleni Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Manor Place Albert Road Braintree Essex CM7 3JE |
Company Name | Cr Haswell Construction Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 10 Sarum Hill Basingstoke Hampshire RG21 8SR |
Company Name | London Import And Export Trading Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 14 Frognal Avenue Harrow Middlesex HA1 2SF |
Company Name | Nl Media Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA |
Company Name | Tantalizing Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 9 Denbigh Street Victoria London SW1V 2HF |
Company Name | B.A.S.E. Coaching Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 35 Belgrave Avenue Leicester LE4 5PB |
Company Name | Aggrey Engineering Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 106-108 Reddish Lane Manchester M18 7JL |
Company Name | Mint Decorating Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Giles Clark & Cook Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA |
Company Name | Elvis School Of Motoring Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | Ranelink Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2012 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 15 June 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6 High Street Dereham Norfolk NR19 1DR |
Company Name | London Fertility Associates Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Station House Station Road Whalley Clitheroe Lancashire BB7 9RT |
Company Name | 88 (London) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Flat 61 Arthur Court Queensway London W2 5HW |
Company Name | KEM Express Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 23 Westbury Avenue London N22 6BS |
Company Name | D L Scott Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
Company Name | Strong Bread Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 11 Totman Crescent Brooke Trading Estate Rayleigh Essex SS6 7UY |
Company Name | Ex-Forcesjobs.com Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Great Cumberland Place 1st Floor - 1966 Offices London W1H 7AL |
Company Name | Spartazen Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 19 Peter'S Close Prestwood Great Missenden Buckinghamshire HP16 9ET |
Company Name | Rose Costcutter Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 115 Newington Green Road London N1 4QY |
Company Name | D. M. Testing (Suffolk) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 14 Britannia House Bentwaters Woodbridge Suffolk IP12 2TW |
Company Name | Swimming Pool Design London Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 311 High Road Loughton Essex IG10 1AH |
Company Name | JETT Collections Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA |
Company Name | Greta Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 24 Grove Road Northampton NN1 3LQ |
Company Name | Resource Broker Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | The Vine Leigh Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
Company Name | JANA Aviation Consultancy Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA |
Company Name | Baker Facades Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Manor Place Albert Road Braintree Essex CM7 3JE |
Company Name | CIAC Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Avaland House 110 London Road, Apsley Hemel Hempstead Herts. HP3 9SD |
Company Name | IGG Investments Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Office Ffordd Pentre Bach Nercwys Mold Clwyd CH7 4EG Wales |
Company Name | IRI Laser Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 9 Piccadilly Trading Estate Giddings Road Manchester M1 2NP |
Company Name | FAB Welding Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | Nicky Hayes.com Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Bushfair Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6-7 Bush House Bush Fair Harlow CM18 8NS |
Company Name | Bodrum Takeaway Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 126 St. Johns Street Bridlington North Humberside YO16 7JS |
Company Name | Bling Bike Kit Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Office Ffordd Pentre Bach Nercwys Mold Flintshire CH7 4EG Wales |
Company Name | Savile Row Construction Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 77 Green Lane Burnham Slough Bucks. SL1 8EG |
Company Name | Natural Beauty Of Walton Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 41 High Street Walton On The Naze Essex CO14 8BG |
Company Name | CVM News Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 201 Chase Side Southgate London N14 5JA |
Company Name | Flood Systems Corporation UK Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
Company Name | Dem Minimarket Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 591 High Road London N17 6SB |
Company Name | The Plough Inn Wreay Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Gingerbread Cottage Wreay Carlisle CA4 0RL |
Company Name | TSK Security Group Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 70-72 Victoria Road Ruislip Middlesex HA4 0AH |
Company Name | Crowdfinance4U Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 43 Essex Street London WC2R 3JF |
Company Name | TSK Enterprises Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 79 Victoria Road Ruislip Manor Middlesex HA4 9BH |
Company Name | SUBI Anand Associates Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA |
Company Name | TSK Cybersecurity Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 70-72 Victoria Road Ruislip Middlesex HA4 0AH |
Company Name | Southern Commercial Interiors Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6 Regal House Mengham Road Hayling Island Hampshire PO11 9BS |
Company Name | New Peking Inn Cookham Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | New Chef Peking Finchampstead Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Winston Churchill House Ethel Street Birmingham B2 4BG |
Company Name | Famebest Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2012 (same day as company formation) |
Appointment Duration | 6 days (Resigned 09 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3 Maynard Place Cuffley Potters Bar Hertfordshire EN6 4JA |
Company Name | Famecheck Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2012 (same day as company formation) |
Appointment Duration | 4 months (Resigned 02 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 18 Carlisle Street London W1D 3BX |
Company Name | Famecove Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2012 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 21 December 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 61 Dean Street London W1D 4QE |
Company Name | Zhou's Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Stour Houses Station Road Haverhill CB9 0EU |
Company Name | Fameflow Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2012 (same day as company formation) |
Appointment Duration | 2 days (Resigned 05 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 47-49 Green Lane Northwood Middlesex HA6 3AE |
Company Name | Famenote Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2012 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 23 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3rd Floor 19 Gerrard Street London W1D 6JG |
Company Name | FRED Tutino Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Adam House 1 Fitzroy Square London W1T 5HE |
Company Name | Kenla Properties Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Lynx House Ferndown Northwood Middlesex HA6 1PQ |
Company Name | I M E Electrical Contractors Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 140 Rayne Road Braintree Essex CM7 2QR |
Company Name | H & W Technology Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
Company Name | Horizon Caravan Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Auto Worldwide Corporation Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Abhishek Oldfield Road Bickley Bromley Kent BR1 2LF |
Company Name | Dermilux Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Avaland House 110 London Road Apsley Hemel Hempstead Herts HP3 9SD |
Company Name | Sterling Links Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2012 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 21 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 16 Bond Street Wakefield West Yorkshire WF1 2QP |
Company Name | Sterling Concept Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2012 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 31 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Gainsboro Gardens Greenford Middlesex UB6 0JG |
Company Name | Sterlingdirect Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2012 (same day as company formation) |
Appointment Duration | 5 days (Resigned 16 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 111 Station Road London E7 0AE |
Company Name | Sterlingdrive Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2012 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 04 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 8th Floor Elizabeth House 54-58 High Street Edgware Edgware Middlesex HA8 7EJ |
Company Name | Youngs Crane Hire Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Station House Moresby Parks Whitehaven Cumbria CA28 8UX |
Company Name | MST Haulage Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2 Compass Road Hull East Yorkshire HU6 7AH |
Company Name | L. J. Laser Clinic Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Painter Paton Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2 Attlee Drive Dartford Kent DA1 5DE |
Company Name | Cult Mountain Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 43 Mitford Raod Upper Holloway London N19 4HJ |
Company Name | M.T. Farm Machinery Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Park Cottage Rise Lane Catwick Beverley HU17 5PL |
Company Name | John Harrison Agencies Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 28 Myrtle Way Brough East Yorkshire HU15 1SR |
Company Name | Bajraj And Company Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 14 Central Circus Hendon London NW4 3AS |
Company Name | DARA Halal Meat Company Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Broadway House 74 Broadway Street Oldham OL8 1LR |
Company Name | Daniel Jordan London Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Daniel Jordan Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Aytaj Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2012 (same day as company formation) |
Appointment Duration | 4 days (Resigned 23 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 97 Akeman Street Tring Hertfordshire HP23 6AA |
Company Name | KIA Mena Montessori Pre-School Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA |
Company Name | Speedway Autos Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 79 Victoria Road Ruislip Manor Middlesex HA4 9BH |
Company Name | Fox Tiger Enterprises Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Put In Storage Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit B1b Neptune Road Harrow Middlesex HA1 4HX |
Company Name | New Experience (MC) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 18 Carlisle Street London W1D 3BX |
Company Name | Pure Sa Diamonds UK Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 61 Aldbury Rise Coventry CV5 9JN |
Company Name | Bindiya Impex Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Office 34 67-68 Hatton Garden London EC1N 8JY |
Company Name | Cafe Presto (UK) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Suite 43 Kensington High Street London W8 6ND |
Company Name | Medifs Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
Company Name | C. Foster Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 42 The Coach House St Mary'S Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU |
Company Name | PAJ Consultancy Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 18 C P House Otterspool Way Watford Hertfordshire WD25 8HP |
Company Name | Is Stack.com Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3 Chase Road London NW10 6HZ |
Company Name | Four Seasons Restaurant Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2a Maygrove Road London NW6 2EB |
Company Name | Exsecutive Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Greens Court Greens Court West Street Midhurst West Sussex GU29 9NQ |
Company Name | Cash City Clothing Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 38 The Fairway Northwood Middlesex HA6 3DY |
Company Name | Galebright Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2012 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 16 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Saxon House Saxon Way Cheltenham GL52 6QX Wales |
Company Name | Abbeyrise Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2012 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 16 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Infinite Communication Networks Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 12 Wilsmere Drive Harrow Weald Middlesex HA3 6BJ |
Company Name | Abbeycreate Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2012 (same day as company formation) |
Appointment Duration | 1 month (Resigned 06 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 506 Whippendell Road Watford WD18 7QJ |
Company Name | Abbey Decors Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 30 Rothwell Walk Caversham Reading Berkshire RG4 5DB |
Company Name | Abbey Assets Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2012 (same day as company formation) |
Appointment Duration | 6 days (Resigned 07 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 48 Coniston Gardens Wembley Middlesex HA9 8SD |
Company Name | Abbeychase Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2012 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 10 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Galecrest Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2012 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 11 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Abbeylocks Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2012 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 06 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 47-49 Green Lane Northwood Middlesex HA6 3AE |
Company Name | Robinson's Wheels Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Manor Place Albert Road Braintree Essex CM7 3JE |
Company Name | Rauch Direct Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Accolade Property Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | On Legal Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 High Street Thatcham Berkshire RG19 3JG |
Company Name | Rehab Advisor Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Far & Wide Trading (London) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 109 Hill Road Pinner Middlesex HA5 1LD |
Company Name | Alternative Fuels Inc Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Prodec (Cumbria) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Bracken Ridge Carlisle Cumbria CA3 9TE |
Company Name | MJA Training Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Plas Aros Ffordd Pentre Bach Nercwys, Nr Mold Flintshire CH7 4EG Wales |
Company Name | Home Counties Plastering Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 8 James Martin Close Denham Bucks. UB9 5NN |
Company Name | Home Counties Building Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Orchard Ashmead Drive Denham Uxbridge UB9 5BA |
Company Name | Heidi Gough Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 63 Fosse Way Syston Leicestershire LE7 1NF |
Company Name | Niche Shops Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Kernow Composites Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ |
Company Name | Electrical Integrated Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 42 The Coach House St Mary'S Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU |
Company Name | DTA Electrical Solutions Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
Company Name | Kilkenny Business Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 106-108 Reddish Lane Manchester M18 7JL |
Company Name | Baccara Rosa Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No. 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Gifted Freshwater Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No. 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Visual Retail Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
Company Name | United Access Specialists Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 806-808 Hyde Road Gorton Manchester M18 7JD |
Company Name | UBER Active Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 140 Rayne Road Braintree Essex CM7 2QR |
Company Name | D And E Builders & Sons Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 106-108 Reddish Lane Manchester M18 7JL |
Company Name | Colcam Property Development Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor Wallington Court Fareham Heights Standard Way Fareham Hants. PO16 8XT |
Company Name | John Angel HR Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW |
Company Name | JCG Enterprises Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 25 Cobbs Close Wateringbury Maidstone Kent ME18 5NJ |
Company Name | Very Important Pussycat Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 High Street Thatcham Berkshire RG19 3JG |
Company Name | Southern Interior Services Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6 Regal House Mengham Road Hayling Island Hampshire PO11 9BS |
Company Name | Angel Ifit Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 7a Asda Centre North Shoebury Road Southend-On-Sea SS3 8DA |
Company Name | Looking 4Ward Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 409-411 Croydon Road Beckenham BR3 3PP |
Company Name | Integrated Skills (UK) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
Company Name | Very Important Pooch Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 High Street Thatcham Berkshire RG19 3JG |
Company Name | Purple Symphony Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
Company Name | Geeni Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 63 Fosse Way Syston Leicestershire LE7 1NF |
Company Name | ANDY Callaghan Consulting Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 51 Heworth Green York North Yorkshire YO31 7SX |
Company Name | JON Trincas Lights Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 High Street Thatcham Berkshire RG19 3JG |
Company Name | Zikes Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Office Ffordd Pentre Bach Nercwys Mold Clwyd CH7 4EG Wales |
Company Name | Pixie Party Bags Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 25 Wells Street Scunthorpe North Lincolnshire DN15 6HL |
Company Name | Traumedics Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 9 Drovers Rise Elloughton East Yorkshire HU15 1LN |
Company Name | AKE Catering Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 15 The Broadway Woodford Green Essex IG8 0HL |
Company Name | Sun Resources (UK) Private Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 189 Brompton Road London SW3 1NE |
Company Name | V.I.P. Chauffeur Cars Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 79 Victoria Road Ruislip Manor Middlesex HA4 9BH |
Company Name | OMAR Khans Restaurant Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 30 Little Horton Lane Bradford West Yorkshire BD5 0AL |
Company Name | Madison Pearl Investments Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 144 Uxbridge Road Southall Middlesex UB1 3DP |
Company Name | Euphrates Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 105 Broadwater Street East Worthing West Sussex BN14 9AW |
Company Name | Twins Express Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 120 Hoe Street London E17 4QR |
Company Name | Church Street Fruit & Veg Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 39 Stoke Newington Church Street London N16 0NX |
Company Name | Bascion Consultancy Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 38 The Fairway Northwood Middlesex HA6 3DY |
Company Name | Kaka Hawala Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 14 Frognal Avenue Harrow Middlesex HA1 2SF |
Company Name | Bow Express UK Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 23 Westbury Avenue London N22 6BS |
Company Name | Target Rich Investment Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5 Lo Grove Outwood Wakefield West Yorkshire WF1 2PR |
Company Name | Fans-Zone Global Media Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 15 The Broadway Woodford Green Essex IG8 0HL |
Company Name | Zenchi Management Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | R&D Demolition Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
Company Name | D G Stubbs Electrical Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 10a Winchester Street Basingstoke Hampshire RG21 7DY |
Company Name | NGJ Wholesale Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 107 Mayfair Avenue Ilford Essex IG1 3DH |
Company Name | Seren HR Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 19 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2 City Road Chester CH1 3AE Wales |
Company Name | Digital Jukebox Hire Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 42 The Coach House St Mary'S Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU |
Company Name | EMA Consulting UK Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 106-108 Reddish Lane Manchester M18 7JL |
Company Name | E2 Inc. Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Oxford Chambers New Oxford Street Workington Cumbria CA14 2LR |
Company Name | M&K News Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2 Sea View Road Parkstone Poole Dorset BH12 3JU |
Company Name | N West Mechanical Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 10a Winchester Street Basingstoke Hampshire RG21 7DY |
Company Name | Hi Tec Piling Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6 Regal House Mengham Road Hayling Island Hampshire PO11 9BS |
Company Name | Humanos Consultancy Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Manor Place Albert Road Braintree Essex CM7 3JE |
Company Name | P Croft Roofing & Construction Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6 Regal House Mengham Road Hayling Island Hampshire PO11 9BS |
Company Name | High Speed Photography Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW |
Company Name | Universal Wind Energy Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O. Crossover Capital Limited St Clements House 27-28 Clements Lane London EC4N 7AE |
Company Name | T & S Nuclear Partnership Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | BRH International Fashions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 15 The Broadway Woodford Green Essex IG8 0HL |
Company Name | Health & Safety Solutions In Partnership Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | G & J Environmental Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Seventh Corner Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Flat 9 Yew Tree Court 2a Trinity Trees Eastbourne East Sussex BN21 3LD |
Company Name | Atrice Consulting Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW |
Company Name | Yorkshire Halal Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 16 Girlington Road Bradford West Yorkshire BD8 9NL |
Company Name | Bollotron Partnership Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Kent And South East Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY |
Company Name | Safe & Sound Security Solutions (UK) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Browns Yard Cardewlees Carlisle CA5 6LF |
Company Name | Care Unity Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6 Bruce Grove Tottenham London N17 6RA |
Company Name | Beckfield Lane Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Almsford House Beckfield Lane York YO26 5PA |
Company Name | Old Street Express Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 329 Old Street London EC1V 9LE |
Company Name | OMAR Khans Skipton Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Keighley Road Skipton West Yorkshire BD23 2TA |
Company Name | The Crabtree Partnership (C & D Recycling) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No. 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Little Footsteps Care Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 8 James Martin Close Denham Buckinghamshire UB9 5NN |
Company Name | Jason Jones Property Consultants Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 13 Park Avenue Princes Avenue Hull HU5 3EN |
Company Name | DSLA Mergers Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Oxford Creative Experience Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Avaland House 110 London Road, Apsley Hemel Hempstead Herts. HP3 9SD |
Company Name | Johnny Favourite Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 42 The Coach House St Mary'S Business Centre, 66-70 Bourne Road Bexley Kent DA5 1LU |
Company Name | R & D Dagen Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 63/65 High Street Skipton North Yorkshire BD23 1DS |
Company Name | Red Dragon (London) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Gainsboro Gardens Greenford Middlesex UB6 0JG |
Company Name | Lucky Phase Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Gainsboro Gardens Greenford Middlesex UB6 0JG |
Company Name | Bryan J Hayward Design Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Mortimer House Chatsworth Parade Petts Wood Orpington Kent BR5 1DE |
Company Name | Kingfisher Properties (Bexley) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 42 The Coach House St Mary'S Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU |
Company Name | Pizza Max Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2012) |
Assigned Occupation | Executive |
Addresses | Correspondence Address 173 Spring Bank Humberside Hull HU3 1LP Registered Company Address 173 Spring Bank Humberside Hull HU3 1LP |
Company Name | Gem Shop Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Adam House 1 Fitzroy Square London W1T 5HE |
Company Name | Howell Support Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 51 Lymington Avenue Leigh-On-Sea Essex SS9 2AU |
Company Name | Virtue Bar Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O. Cartner & Co. 47 Sandy Lodge Way Northwood Middlesex HA6 2AR |
Company Name | Pegasus Psychosocial Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Office Ffordd Pentre Bach Nercwys Mold Flintshire CH7 4EG Wales |
Company Name | Accue Oil & Gas Consultants Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 29 Westbury Road Northwood Middlesex HA6 3DB |
Company Name | The Payroll Fairy Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 41 High Street Walton On The Naze Essex CO14 8BG |
Company Name | The Gentry Barber Shop Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW |
Company Name | Panther I.T. Consultants Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No. 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | LSME Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 8 James Martin Close Denham Bucks. UB9 5NN |
Company Name | Scott Price Tuition Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 43 Streatleigh Court Streatham London SW16 2ND |
Company Name | Brian Doherty London Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Coach House Greys Green Business Centre Henley-On-Thames Oxon RG9 4QG |
Company Name | T M Meats Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 21 Highfield Road Dartford Kent DA1 2JS |
Company Name | Foxatronic Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 High Street Thatcham Berkshire RG19 3JG |
Company Name | Project Management Environment Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 72 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Abbeyface Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6 Eastern Esplanade Southend-On-Sea SS1 2ER |
Company Name | Majestic Refurbishments Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 25 Snelling Avenue Northfleet Gravesend Kent DA11 7EP |
Company Name | MOTO - Tech (Carlisle) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5/6 Old Raffles Parade Carlisle CA2 7EX |
Company Name | Rut Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Avaland House 110 London Road Apsley Hemel Hempstead Herts. HP3 9SD |
Company Name | Projectmedia Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2012 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 12 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 10 College Road First Floor Harrow Middlesex HA1 1BE |
Company Name | Sg Construction London Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2012 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 07 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 10 College Road Harrow Middlesex HA1 1BE |
Company Name | Infinity Art Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | As Specified Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 15 Th Broadway Woodford Green Essex IG8 0HL |
Company Name | Motorbase Vehicle Services Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 7a Radford Crescent Billericay CM12 0DU |
Company Name | Isaac Ross Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 249 Cranbrook Road Ilford Essex IG1 4TG |
Company Name | Safeband Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2012 (same day as company formation) |
Appointment Duration | 5 days (Resigned 06 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 243 High Street Waltham Cross Hertfordshire EN8 7BE |
Company Name | Off The Wall Dance Entertainment Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | G & M Care Consultants Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Hyde Close Barnet Hertfordshire EN5 5TJ |
Company Name | Sarah Flynn Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Frost Group Lited Court House The Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BS |
Company Name | Coleman Security Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Flat 2 13 Thicket Road London SE20 8DB |
Company Name | EMMY Rose Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 249 Cranbrook Road Ilford Essex IG1 4TG |
Company Name | Cinnabar Consulting Associates Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2a Medina Terrace Hove East Sussex BN3 2WL |
Company Name | M-Tech Recruitment UK Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 42 The Coach House St Mary'S Business Centre, 66-70 Bourne Road Bexley Kent DA5 1LU |
Company Name | Safelogic Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2012 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 26 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 7 St Johns Road Harrow Middlesex HA1 2EY |
Company Name | Safegain Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2012 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 17 December 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
Company Name | Safekey Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2012 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 30 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 128 128 Ebury Street London SW1W 9QQ |
Company Name | LSME International Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 8 James Martin Close Denham Bucks. UB9 5NN |
Company Name | B Patience Electrical Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O The McCay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS |
Company Name | Richard Green Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1st Floor, 47 Dean Street London W1D 5BE |
Company Name | Ministry Of Dub Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Haberdash Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Thorn Enterprises Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA |
Company Name | Clearway Environmental Solutions Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 55 Rectory Grove Leigh-On-Sea Essex SS9 2HA |
Company Name | Specialised Paper And Board Direct (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Mortimer House Chatsworth Parade Petts Wood Orpington Kent BR5 1DE |
Company Name | S Astle Driving Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 106-108 Reddish Lane Manchester M18 7JL |
Company Name | PRH Internet Sales Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 53 Hansol Road Bexleyheath Kent DA6 8JQ |
Company Name | Guestys Speed Shop Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX |
Company Name | Premier Consultancy (London) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6 Disley Court Howard Road Southall Middlesex UB1 3LH |
Company Name | Sales Booster Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 42 The Coach House St Mary'S Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU |
Company Name | Pomfrey 1st Friday Networking Club Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 42 The Coach House St Mary'S Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU |
Company Name | Thumper Artiste Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 316 Caledonian Road London N1 1BB |
Company Name | ADA Plus Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 357a Green Lanes London N13 4TY |
Company Name | Washroom Store Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6 Bruce Grove Tottenham London N17 6RA |
Company Name | William Joice Specialist Financial Services Recruitment Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 8 Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL |
Company Name | Newcross Construction Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address A3 Livingstone Court 55 Peel Road Harrow Middlesex HA3 7QT |
Company Name | Paradox London Retail Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6 Bruce Grove Tottenham London N17 6RA |
Company Name | Benalex Travel (ESX) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | M S Lee Construction Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Manor Place Albert Road Braintree Essex CM7 3JE |
Company Name | Hannatt & Smith Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 4, 5 & 15 Carlton Park Industrial Estate Main Road Carlton Saxmundham Suffolk IP17 2NL |
Company Name | Quadtronics Security Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 314 Keighley Road Frizinghall Bradford West Yorkshire BD9 4EY |
Company Name | Chameleon Coaches Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No. 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Armstrong & Jones Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ |
Company Name | TMS Letting Centre Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3 High Street St Lawrence Ramsgate Kent CT11 0QL |
Company Name | Orange Tree Calling Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | Quaint & Belle Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 144 Bellenden Road London SE15 4RF |
Company Name | Aura Create Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2012 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 14 December 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Auranet Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2012 (same day as company formation) |
Appointment Duration | 1 month (Resigned 03 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 557 Green Lanes London N8 0RL |
Company Name | Aurapress Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2012 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 28 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4-10 College Road First Floor Harrow Middlesex HA1 1BE |
Company Name | London International Football Academy Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Danesbury House 49 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | Henry Sterling Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 42 Brook Street London W1K 5DB |
Company Name | Auralite Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2012 (same day as company formation) |
Appointment Duration | 2 days (Resigned 06 December 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Gainsborough Gardens Greenford Middlesex UB6 0JG |
Company Name | L & C Sunrise Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 10 Chavasse Road Sutton Coldfield West Midlands B72 1NZ |
Company Name | Roger Lake Hair And Beauty Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | J & D Transport & Logistics Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address No. 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Arrow Fitness Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Avaland House 110 London Road Apsley Hemel Hempstead Hertfordshire HP3 9SD |
Company Name | Umile Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 December 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Water Margin Chinese Restaurant 70-72 High Street Northants Daventry Northamptonshire NN11 4HU |
Company Name | Agency 76 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 70 Hartley Crescent Birkdale Southport Merseyside PR8 4SQ |
Company Name | Approved Trades Management Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
Company Name | G & B Rees Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 109 Hill Road Pinner Middlesex HA5 1LD |
Company Name | Las Noches Stratford Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Manor Place Albert Road Braintree Essex CM7 3JE |
Company Name | State Of The Nation Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Beer Pub Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
Company Name | Tolli Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 316 Ballards Lane London N12 0EY |
Company Name | V M M P Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Bishopstone Crescent Road 36 Crescent Road Worthing West Sussex BN11 1RL |
Company Name | Stratford Legacy Holdings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 140 Rayne Road Braintree Essex CM7 2QR |
Company Name | Praetorian (LSA) International Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Barn Bug Hill Woldingham Caterham Surrey CR3 7LB |
Company Name | Ding Hao Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Gainsboro Gardens Greenford Middlesex UB6 0JG |
Company Name | Better Spice (London) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Gainsboro Gardens Greenford Middlesex UB6 0JG |
Company Name | Fine German Food Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 106-108 Reddish Lane Manchester M18 7JL |
Company Name | David Hammerton Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 8 Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL |
Company Name | Pro-Fit Blinds Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3 High Street St Lawrence Ramsgate Kent CT11 0QL |
Company Name | Amie M Freeman Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 208 Kings Road Biggin Hill Westerham Kent TN16 3NJ |
Company Name | Expression Digital Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 42 The Coach House St Mary'S Business Centre, 66-70 Bourne Road Bexley Kent DA5 1LU |
Company Name | Green Age Facilities Management Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 42 The Coach House St Mary'S Business Centre, 66-70 Bourne Road Bexley Kent DA5 1LU |
Company Name | Merlin & Co Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU |
Company Name | Sidora Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2013 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 15 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Suite 2 23-24 Great James Street London WC1N 3ES |
Company Name | Keendesigns Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2013 (same day as company formation) |
Appointment Duration | 6 days (Resigned 10 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address PO Box403 2 Denby Dale Road Wakefield West Yorkshire WF1 2WT |
Company Name | Keencraft Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2013 (same day as company formation) |
Appointment Duration | 3 days (Resigned 07 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 22 St. Peters Street Stamford PE9 2PF |
Company Name | Hitchin Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 185 Angel Place Fore Street London N18 2UD |
Company Name | Raja's Franchise Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 353a Great Horton Road Bradford West Yorkshire BD7 3BZ |
Company Name | Corblimeyfashion Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 08 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
Company Name | Keenview Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 23 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Frost Group Limited Court House Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BR |
Company Name | Keen Star Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2013 (same day as company formation) |
Appointment Duration | 1 week (Resigned 15 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2 Nicholas Way Northwood Middlesex HA6 2TS |
Company Name | Keen Spark Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2013 (same day as company formation) |
Appointment Duration | 1 month (Resigned 12 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Gainsboro Gardens Greenford Middlesex UB6 0JG |
Company Name | Keenbay Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2013 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 29 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address PO Box 403 2 Denby Dale Road Wakefield West Yorkshire WF1 2WT |
Company Name | Baylis Property Maintenance Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | One Boot Productions Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Golden Hill Palace Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Danesbury House 49 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | Taxi Training & Technology Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Gurtek Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 4 Landmark Commercial Centre 20 Commercial Road London N18 1UB |
Company Name | Keenfields Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 30 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 47-49 Green Lane Northwood Middlesex HA6 3AE |
Company Name | Lemarr Trading Academy Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Hanbury Close Cheshunt Hertfordshire EN8 9BZ |
Company Name | Thistle And Rose Construction Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 41 High Street Walton On The Naze Essex CO14 8BG |
Company Name | Weaver Sports Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Ps Enterprise (Europe) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Egale 1 St. Albans Road Watford Herts WD17 1DL |
Company Name | Auto G Tune Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 15 The Broadway Woodford Green Essex IG8 0HL |
Company Name | GT Autotrim Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
Company Name | ESNA Food & Wine Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 353 Forest Road London E17 5JR |
Company Name | Posterpower UK Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2013 (same day as company formation) |
Appointment Duration | 4 days (Resigned 15 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 8 Harland Way Cottingham East Yorkshire HU16 5PP |
Company Name | UK Internet Marketing Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Barn Sewell Lane Dunstable Bedfordshire LU6 1RP |
Company Name | Romford Cards Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Keen Page Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | TKG London Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 42 The Coach House St Mary'S Business Centre, 66-70 Bourne Road Bexley Kent DA5 1LU |
Company Name | Nanny's Kitchen Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6 Gloucester Parade Blackfen Road Sidcup Kent DA15 8PS |
Company Name | Grab 1 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Elite Bedrooms Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 806-808 Hyde Road Gorton Manchester M18 7JD |
Company Name | Futbol Mercado Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 311 High Road Loughton IG10 1AH |
Company Name | Mayhem Outdoor Laser Tag Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Manor Place Albert Road Braintree Essex CM7 3JE |
Company Name | CARS 4 U (Thanet) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 3 High Street St Lawrence Ramsgate Kent CT11 0QL |
Company Name | North Country Business Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 70 Hartley Crescent Birkdale Southport Merseyside PR8 4SQ |
Company Name | JVT Property Management Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 42 The Coach House St Mary'S Business Centre, 66-70 Bourne Road Bexley Kent DA5 1LU |
Company Name | Mirage Clothing Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6 Bruce Grove Tottenham London N17 6RA |
Company Name | Cassidy Testing Consultancy Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 41 Kingston Street Cambridge CB1 2NU |
Company Name | Life Beauty Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Tony's Light Haulage Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW |
Company Name | Holder Enterprises Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Insaff Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Flat 2 93 Crawford Street London W1H 2HF |
Company Name | Cue Dot Media Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 14 Hurst Road East Molesey KT8 9AF |
Company Name | Colin S Newell (47) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Crew-Yard House Water Lane Stainby Grantham Lincolnshire NG33 5QZ |
Company Name | M & K Transport Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 106-108 Reddish Lane Manchester M18 7JL |
Company Name | Atlas Radio Cars Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 71a Ilford Hill Ilford Essex IG1 2DG |
Company Name | Direct Freight (Kelvedon) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 6 Crittall Road Industrial Estate Crittall Road Witham Essex CM8 3DE |
Company Name | Autocraftland Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Danesbury House 49 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | Atlas Create Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 28 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 246 Tredegar Road London E3 2GP |
Company Name | Atlasgate Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2013 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 13 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Gainsboro Gardens Greenford Middlesex UB6 0JG |
Company Name | Atlas Assets Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 27 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 16/18 Woodford Road London E7 0HA |
Company Name | Mulberry Camper Conversions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Manor Place Albert Road Braintree Essex CM7 3JE |
Company Name | Unique Property Consultants Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Sterling House Langston Road Loughton Essex IG10 3FA |
Company Name | Clickonline4 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Manor Place Albert Road Braintree Essex CM7 3JE |
Company Name | Eastern Court Restaurant Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire NG9 7AA |
Company Name | Holland Landscapes Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 41 High Street Walton-On-The-Naze CO14 8BG |
Company Name | Global Media Solution (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 32 Bowden Close Feltham TW14 8SE |
Company Name | Alexandra Plumbing Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Stratford Legacy Entertainments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Manor Place Albert Road Braintree Essex CM7 3JE |
Company Name | Kinsella Fire Engineers Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Danesbury House 49 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | Magnum Premier Distribution Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 310 Harrow Road Wembley Middlesex HA9 6LL |
Company Name | Linked-Initiatives Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 24 Stadium View Swindon SN25 4ES |
Company Name | Fakili Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 119 London Road East Grinstead West Sussex RH19 1EQ |
Company Name | Leicester Dhq Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 29 Portsmouth Road Leicester LE4 5DJ |
Company Name | Teknologic (London) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 17 Gainsboro Gardens Greenford Middlesex UB6 0JG |
Company Name | Capebay Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2013 (same day as company formation) |
Appointment Duration | 5 days (Resigned 19 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 31 Lloyd Court Pinner Middlesex HA5 1EF |
Company Name | S H Films Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2013 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 28 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 99 Kenton Road Harrow Middlesex HA3 0AN |
Company Name | Capevine Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2013 (same day as company formation) |
Appointment Duration | 5 days (Resigned 19 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Capecare Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2013 (same day as company formation) |
Appointment Duration | 6 days (Resigned 20 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Bluestone Contracts Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 52a Connaught Avenue Frinton-On-Sea Essex CO13 9PR |
Company Name | The Diesel Workshop (Luton) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Danesbury House 49 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | Farm Fresh Speed Shop Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
Company Name | Green & Fresh Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
Company Name | Beaches And Cream Body Boutique Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Champions English Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 806-808 Hyde Road Gorton Manchester M18 7JD |
Company Name | BCA Builders Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 37 High Street Walton On The Naze Essex CO14 8BG |
Company Name | The New Amsterdammers Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6 St. Cross Road Winchester SO23 9HX |
Company Name | Capemount Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2013 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 28 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 185 Tyne Crescent Bedford MK41 7UX |
Company Name | Timothy Pulbrook Productions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2013 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 28 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 68 Windsor Road Swindon Wiltshire SN3 1JX |
Company Name | Capewave Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2013 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 28 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 High Street Thatcham Berks RG19 3JG |
Company Name | Langley Security Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | One For The Road Scaffolding Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 37-39 Rookwood Avenue New Malden Surrey KT3 4LY |
Company Name | Haacins Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ |
Company Name | JHW Technologies Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Cabin 12 Ivy Lane Westergate Chichester West Sussex PO20 3RA |
Company Name | American Iberian Global Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Spherico Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 10 Falkners Close Ancells Farm Fleet Hampshire GU51 2XF |
Company Name | Reg's Fish & Chips Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 21 St. Johns Road Clacton-On-Sea Essex CO15 4BS |
Company Name | Alfoxton Car Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5 Alfoxton Avenue London N15 3DD |
Company Name | Everpress Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Istanbul Grill Restaurant Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6 Broadway Parade Elm Park Hornchurch Essex RM12 4RS |
Company Name | Solicitorhelp.com Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 230 Hoylake Road Moreton Wirral CH46 6AD Wales |
Company Name | Tres Pilas Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA |
Company Name | Jellyking Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 94 Cavell Street London E1 2JA |
Company Name | Kolosok Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2013) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Waterbridge Designs Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2009) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | Biswal Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Allen House 1 Westmead Road Sutton London SM1 4LA |
Company Name | Quayside Motor Engineers Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 2 City Industrial Park Southern Road Southampton SO15 1HA |
Company Name | Norse Build Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 36 Fifth Avenue Havant Hampshire PO9 2PL |
Company Name | HL & Hl Antiquities Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes MK5 8PJ |
Company Name | Hot Retail Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Gill House 140 Holyhead Road Birmingham West Midlands B21 0AF |
Company Name | Katherine Maginnis Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL |
Company Name | G S Installations Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX |
Company Name | Alternate Reality Productions Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Bridgewoos Financial Solutions Limited Cumberland House 35 Par Row Nottingham NG1 6EE |
Company Name | Happiness Store Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C12 Marquis Court Marquis Way Tvte Gateshead NE11 0RU |
Company Name | Learning And Skills For Business And Community Limited |
---|---|
Company Status | Liquidation |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Former Sorting Office Charlton Green Dover Kent CT16 1AA |
Company Name | Roof-Ings Building Services Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1066 London Road Leigh On Sea Essex SS9 3NA |
Company Name | Environmental Storage Solutions Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Unit 19 The Leyland Trading Estate, Irthlingborough Road Wellingborough Northants. NN8 1RS |
Company Name | Wallace Baxter Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 36 Fifth Avenue Havant Hampshire PO9 2PL |
Company Name | Greenfield Medical Services Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Mixta Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Suite C Sovereign House Bramhall Cheshire SK7 1AW |
Company Name | Vf Cash & Carry Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 20 Carlton Terrace Green Street London E7 8LH |
Company Name | Acquisition 395196221 Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 14 Carleton House Boulevard Drive London NW9 5QF |
Company Name | NDR It Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Augusta Kent Limited The Clocktower, Clocktower Square St. Georges Street Canterbury Kent CT1 2LE |
Company Name | Real English Inns Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 40a Station Road Upminster Essex RM14 2TR |
Company Name | Drinks 4 Less (UK) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 67 Grosvenor Street Mayfair London W1K 3JN |
Company Name | S Lewis Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2011) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ |
Company Name | Sangar Trading Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address First Floor 4 - 10 College Road Harrow Middlesex HA1 1BE |
Company Name | Coles & Wall Holdings Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Begbies Traynor (Cental) Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Company Name | Audience Trading Platform Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2nd Floor 110 Cannon Street London EC4N 6EU |
Company Name | Michael Fox Medical Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 1st Floor 34 Falcon Court Preston Farm Industrial Estate Stockton On Tees TS18 3TX |
Company Name | Book-Keeping & Property Management Services Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Begbies Traynor The Officers' Mess Business Centre Royston Road Duxford Cambridge CB22 4QH |
Company Name | Regalia Homes Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Company Name | Brilliant Basics Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 6th Floor 9 Appold Street London EC2A 2AP |
Company Name | Crestprime Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2012 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 04 May 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
Company Name | York Rise Nursery Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL |
Company Name | LLV Retail Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Arkin & Co Limited, Alpha House 176a High Street Barnet EN5 5SZ |
Company Name | Waterwise Hygiene Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 311 High Road Loughton Essex IG10 1AH |
Company Name | Ellie Sadler Associates Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Begbies Traynor 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG |
Company Name | Clearway Environmental Solutions Group Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 67 Grosvenor Street Mayfair London W1K 3JN |
Company Name | Rail 2020 Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address The Cooper Room Deva Centre Trinity Way Manchester M3 7BG |
Company Name | India Jane (Holdings) Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Valentine & Co Galley House Moon Lane Barnet Hertfordshire EN5 5YL |
Company Name | Mr Jonathan Lucas Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 2nd Floor 110 Cannon Street London EC4N 6EU |
Company Name | Creams London Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address 47/49 Green Lane Northwood Middlesex HA6 3AE |
Company Name | Rugstack Trading Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2012) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address C/O Victor & Co 2a Magrove Road London NW6 2EB |
Company Name | Annabelle Design Limited |
---|---|
Company Status | Voluntary Arrangement |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2010) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 47-49 Green Lane Northwood Middlesex HA6 3AE Registered Company Address Langley House C/O Aabrs Ltd Accountant Park Road, East Finchley London N2 8EY |